Name: | T.G. HOWLAND CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1956 (69 years ago) |
Date of dissolution: | 20 Oct 2005 |
Entity Number: | 109202 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 156 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
T. G. HOWLAND | Chief Executive Officer | 156 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-11 | 1993-06-04 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1956-06-12 | 1986-03-11 | Address | 112 E. 19TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051020000500 | 2005-10-20 | CERTIFICATE OF DISSOLUTION | 2005-10-20 |
960724002319 | 1996-07-24 | BIENNIAL STATEMENT | 1996-06-01 |
950607002311 | 1995-06-07 | BIENNIAL STATEMENT | 1993-06-01 |
930604002817 | 1993-06-04 | BIENNIAL STATEMENT | 1992-06-01 |
B366447-3 | 1986-06-05 | ASSUMED NAME CORP INITIAL FILING | 1986-06-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State