HONEY CONE CONSTRUCTION HOMES, INC.

Name: | HONEY CONE CONSTRUCTION HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1986 (39 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 1129326 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 HILL & DALE ROAD, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE STACKHOUSE | Chief Executive Officer | 3 HILL & DALE ROAD, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
JESSE STACKHOUSE | DOS Process Agent | 3 HILL & DALE ROAD, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-24 | 1993-11-04 | Address | RD #1, HILL & DALE RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000287 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
121107006272 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101102002648 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081022002833 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061025002711 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State