Name: | RESANAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1980 (45 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 624835 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 860 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE HAMBRECHT TERRELL INTERNATIONAL CORPORATION | DOS Process Agent | 860 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1981-04-20 | 1990-07-26 | Name | THE HAMBRECHT TERRELL INTERNATIONAL CORPORATION |
1980-04-30 | 1981-04-20 | Name | THE HAMBRECHT TERRELL INTERIORS CORPORATION |
1980-04-30 | 1986-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1980-04-30 | 1982-08-03 | Address | 419 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-985782 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C167060-3 | 1990-07-26 | CERTIFICATE OF AMENDMENT | 1990-07-26 |
C026845-5 | 1989-06-26 | CERTIFICATE OF MERGER | 1989-06-30 |
B340211-5 | 1986-03-31 | CERTIFICATE OF AMENDMENT | 1986-03-31 |
A891426-3 | 1982-08-03 | CERTIFICATE OF AMENDMENT | 1982-08-03 |
A758568-3 | 1981-04-20 | CERTIFICATE OF AMENDMENT | 1981-04-20 |
A664918-8 | 1980-04-30 | CERTIFICATE OF INCORPORATION | 1980-04-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State