Search icon

H & L CHOCOLATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & L CHOCOLATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1986 (39 years ago)
Date of dissolution: 06 Jan 2015
Entity Number: 1092288
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3285A RICHMOND AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 3285-A RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN DEMSKY Chief Executive Officer 3285-A RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3285A RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2000-06-16 2012-07-17 Address 760 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2000-06-16 2012-07-17 Address 760 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2000-06-16 2010-07-08 Address 760 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1996-06-26 2000-06-16 Address 1207 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1993-02-04 2000-06-16 Address 267 CORTELYOU AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150106001044 2015-01-06 CERTIFICATE OF DISSOLUTION 2015-01-06
140617006186 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120717002829 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100708003020 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080625002128 2008-06-25 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1632828 CL VIO INVOICED 2014-03-25 175 CL - Consumer Law Violation
1629994 SCALE-01 INVOICED 2014-03-21 20 SCALE TO 33 LBS
325045 CNV_SI INVOICED 2011-03-02 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State