Search icon

HANIEL TRANSPORT INC.

Headquarter

Company Details

Name: HANIEL TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1970 (55 years ago)
Date of dissolution: 21 Dec 1989
Entity Number: 290019
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HANIEL TRANSPORT INC., ILLINOIS CORP_53307434 ILLINOIS

DOS Process Agent

Name Role Address
HAIGHT GARDNER POOR & HAVENS DOS Process Agent 195 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1982-11-12 1987-11-13 Address GARDNER, POOR & HAVENS, 1 STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1980-08-27 1986-01-22 Name HANIEL-PHOENIX TRANSPORT, INC.
1974-11-01 1980-08-27 Name PHOENIX SHIPPING CO., INC.
1971-03-31 1982-11-12 Address 1 WORLD TRADE CENTER, SUITE 1459, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1970-03-05 1974-11-01 Name HANIEL INTERNATIONAL, INC.
1970-03-05 1971-03-31 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110317034 2011-03-17 ASSUMED NAME CORP INITIAL FILING 2011-03-17
C089257-6 1989-12-21 CERTIFICATE OF MERGER 1989-12-21
B566301-4 1987-11-13 CERTIFICATE OF AMENDMENT 1987-11-13
B312734-4 1986-01-22 CERTIFICATE OF AMENDMENT 1986-01-22
A919797-3 1982-11-12 CERTIFICATE OF AMENDMENT 1982-11-12
A694304-3 1980-08-27 CERTIFICATE OF AMENDMENT 1980-08-27
A201237-3 1974-12-18 CERTIFICATE OF AMENDMENT 1974-12-18
A191600-3 1974-11-01 CERTIFICATE OF AMENDMENT 1974-11-01
898298-2 1971-03-31 CERTIFICATE OF AMENDMENT 1971-03-31
819344-4 1970-03-05 CERTIFICATE OF INCORPORATION 1970-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State