Name: | HEXANITE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1950 (75 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 65958 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | c/o Phoebe Knowles, 19 Harrison Avenue, New Canaan, CT, United States, 06840 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KNOWLES | Chief Executive Officer | C/O PHOEBE KNOWLES, 19 HARRISON AVENUE, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | C/O PHOEBE KNOWLES, 19 HARRISON AVENUE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 3015 HIGH RIDGE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | C/O ROGER SMITH HOTEL, 501 LEXINGTON AVE, NEWYORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-11-01 | 2024-11-01 | Address | 3015 HIGH RIDGE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002004 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
241101037714 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230207003183 | 2023-02-07 | BIENNIAL STATEMENT | 2022-11-01 |
230119000215 | 2023-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-18 |
201117060371 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State