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
Name | Role | Address |
---|---|---|
CHEN GENG | Chief Executive Officer | 146-10 LIBERTY AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146-10 LIBERTY AVE, JAMAICA, NY, United States, 11435 |
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) |
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