Search icon

HANNA DESIGN ROCHESTER, INC.

Company Details

Name: HANNA DESIGN ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1982 (43 years ago)
Date of dissolution: 14 Sep 2004
Entity Number: 793721
ZIP code: 14610
County: Monroe
Place of Formation: New York
Principal Address: 16 LESMILL RD, DON MILLS ONTARIO, Canada, M3B2T-5
Address: 595 BLOSSOM ROAD, SUITE 135, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLO HANNA Chief Executive Officer 16 LESMILL RD, DON MILLS ONTARIO, Canada, M3B2T-5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 BLOSSOM ROAD, SUITE 135, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2000-09-26 2002-07-01 Address 52 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1998-09-04 2000-09-26 Address 52 MARWAY CIR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-09-27 2000-09-26 Address 16 LESMILL RD, DON MILLS ONTARIO, CAN (Type of address: Chief Executive Officer)
1996-09-27 2000-09-26 Address 52 MARWAY CIR, ROCHESTER, NY, 14624, 2363, USA (Type of address: Principal Executive Office)
1989-07-13 1998-09-04 Address 52 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1982-09-20 1989-07-13 Address 13 ELSER TERRACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040914000772 2004-09-14 CERTIFICATE OF DISSOLUTION 2004-09-14
020904002023 2002-09-04 BIENNIAL STATEMENT 2002-09-01
020701000052 2002-07-01 CERTIFICATE OF CHANGE 2002-07-01
000926002191 2000-09-26 BIENNIAL STATEMENT 2000-09-01
980904002407 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960927002019 1996-09-27 BIENNIAL STATEMENT 1996-09-01
C032862-4 1989-07-13 CERTIFICATE OF AMENDMENT 1989-07-13
A904134-4 1982-09-20 CERTIFICATE OF INCORPORATION 1982-09-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State