Search icon

HAMANNA ALLOYS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAMANNA ALLOYS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1981 (44 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 739152
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE TRINCANATO Chief Executive Officer 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
000-895-784
State:
Alabama

Filings

Filing Number Date Filed Type Effective Date
DP-1327085 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930427002227 1993-04-27 BIENNIAL STATEMENT 1992-12-01
B730201-6 1989-01-18 CERTIFICATE OF AMENDMENT 1989-01-18
A824897-2 1981-12-17 CERTIFICATE OF AMENDMENT 1981-12-17
A821424-3 1981-12-07 CERTIFICATE OF INCORPORATION 1981-12-07

Court Cases

Court Case Summary

Filing Date:
1995-06-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HAMANNA ALLOYS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-09
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HAMANNA ALLOYS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State