Search icon

HENRY & DANA, CORP.

Company Details

Name: HENRY & DANA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2003 (22 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 2904527
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 146-10 LIBERTY AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEN GENG Chief Executive Officer 146-10 LIBERTY AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-10 LIBERTY AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2007-05-14 2022-04-23 Address 146-10 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-05-14 2022-04-23 Address 146-10 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-07-11 2007-05-14 Address 146-10 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2005-07-11 2007-05-14 Address 133-09 BLOSSOM AVE #3 FLR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-07-11 2007-05-14 Address 133-09 BLOSSOM AVE #3 FLR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220423001156 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
130524002264 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110526003052 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090421002333 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070514002068 2007-05-14 BIENNIAL STATEMENT 2007-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State