Name: | W.W. HENDERSON & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1960 (65 years ago) |
Entity Number: | 125239 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 5 W BRIDGE ST, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 0
Share Par Value 80000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT W HENDERSON | Chief Executive Officer | 5 W BRIDGE ST, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
ROBERT W HENDERSON | DOS Process Agent | 5 W BRIDGE ST, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2023-04-20 | Address | 5 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2023-04-20 | Address | 5 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1998-01-26 | 2023-04-20 | Address | 5 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1998-01-26 | Address | 5 WEST BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1998-01-26 | Address | 5 WEST BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420003150 | 2023-04-20 | BIENNIAL STATEMENT | 2022-01-01 |
180130006016 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
171102007018 | 2017-11-02 | BIENNIAL STATEMENT | 2016-01-01 |
140213002266 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120124002881 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State