Name: | HENNINGSEN FOODS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1986 (39 years ago) |
Date of dissolution: | 06 Jan 1995 |
Entity Number: | 1093006 |
ZIP code: | 02003 |
County: | Westchester |
Place of Formation: | U.S. Virgin Islands |
Address: | P.O. 5304, CITIBANK BLDG., VETERAN'S DR., ST. THOMAS, VI, United States, 02003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICTOR W. HENNINGSEN JR. | Chief Executive Officer | 2 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. 5304, CITIBANK BLDG., VETERAN'S DR., ST. THOMAS, VI, United States, 02003 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-24 | 1993-02-25 | Address | 1045 ESPLANADE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950106000450 | 1995-01-06 | CERTIFICATE OF TERMINATION | 1995-01-06 |
000046003609 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
930225003026 | 1993-02-25 | BIENNIAL STATEMENT | 1992-06-01 |
B373524-4 | 1986-06-24 | APPLICATION OF AUTHORITY | 1986-06-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State