Search icon

HANLIN GROUP, INC.

Company Details

Name: HANLIN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1980 (45 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 635640
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1982-04-27 1988-02-29 Name LCP CHEMICALS & PLASTICS, INC.
1980-06-26 1982-04-27 Name LINDEN CHEMICALS & PLASTICS, INC.
1980-06-26 1987-07-09 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-06-26 1987-07-09 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359366 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
B607938-3 1988-02-29 CERTIFICATE OF AMENDMENT 1988-02-29
B519021-2 1987-07-09 CERTIFICATE OF AMENDMENT 1987-07-09
A863187-2 1982-04-27 CERTIFICATE OF AMENDMENT 1982-04-27
A678960-4 1980-06-26 APPLICATION OF AUTHORITY 1980-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9108605 Marine Contract Actions 1991-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-12-23
Termination Date 1993-10-29
Section 1333

Parties

Name HANLIN GROUP, INC.
Role Plaintiff
Name M/V EPTA,
Role Defendant
8800773 Other Personal Injury 1988-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 669
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1988-07-15
Termination Date 1991-01-08

Parties

Name HANLIN GROUP, INC.
Role Plaintiff
Name VILLAGE OF SOLVAY N Y
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State