-
Home Page
›
-
Counties
›
-
New York
›
-
44114
›
-
THE HANNA MINING COMPANY
Company Details
Name: |
THE HANNA MINING COMPANY |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Apr 1943 (82 years ago)
|
Date of dissolution: |
13 Aug 1984 |
Entity Number: |
60728 |
ZIP code: |
44114
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
100 ERIEVIEW PLAZA, 36TH FL, CLEVELAND, OH, United States, 44114 |
DOS Process Agent
Name |
Role |
Address |
THE HANNA MINING COMPANY
|
DOS Process Agent
|
100 ERIEVIEW PLAZA, 36TH FL, CLEVELAND, OH, United States, 44114
|
Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
Agent
|
277 PARK AVENUE, NEW YORK, NY, 10017
|
History
Start date |
End date |
Type |
Value |
1976-05-27
|
1984-08-13
|
Address
|
277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1945-07-05
|
1958-11-05
|
Name
|
HANNA COAL & ORE CORPORATION
|
1943-04-30
|
1945-07-05
|
Name
|
HANNA ORE COMPANY
|
1943-04-30
|
1976-05-27
|
Address
|
120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B132070-3
|
1984-08-13
|
SURRENDER OF AUTHORITY
|
1984-08-13
|
B019912-2
|
1983-09-14
|
ASSUMED NAME CORP DISCONTINUANCE
|
1983-09-14
|
Z022397-2
|
1980-07-21
|
ASSUMED NAME CORP INITIAL FILING
|
1980-07-21
|
A317820-2
|
1976-05-27
|
CERTIFICATE OF AMENDMENT
|
1976-05-27
|
129805
|
1958-11-05
|
CERTIFICATE OF AMENDMENT
|
1958-11-05
|
F741-8
|
1945-07-05
|
CERTIFICATE OF AMENDMENT
|
1945-07-05
|
704-14
|
1943-04-30
|
APPLICATION OF AUTHORITY
|
1943-04-30
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State