Name: | HENRY'S CONFECTIONERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1959 (66 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 119314 |
ZIP code: | 11542 |
County: | New York |
Place of Formation: | New York |
Address: | 8 GLEN ST., GLEN COVE, NY, United States, 11542 |
Principal Address: | 3 BOWNE ST, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WOLKE | DOS Process Agent | 8 GLEN ST., GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JOHN WOLKE | Chief Executive Officer | 3 BOWNE ST, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1959-05-01 | 1995-06-07 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796207 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010508002466 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990526002405 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970516002187 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
950607002279 | 1995-06-07 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State