EILEEN HENZEL AGENCY, INC.

Name: | EILEEN HENZEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (37 years ago) |
Date of dissolution: | 24 Jul 2019 |
Entity Number: | 1312841 |
ZIP code: | 11727 |
County: | Queens |
Place of Formation: | New York |
Address: | 163 PINEVIEW LANE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL ELLIS | Chief Executive Officer | 163 PINEVIEW LANE, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
EILEEN HENZEL AGENCY, INC. | DOS Process Agent | 163 PINEVIEW LANE, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-10 | 2019-01-02 | Address | 8600 SHORE FRONT PKWY, 3-B, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process) |
2013-01-10 | 2019-01-02 | Address | 8600 SHORE FRONT PKWY, 3-B, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2019-01-02 | Address | 8600 SHORE FRONT PKWY, 3-B, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Principal Executive Office) |
2010-12-17 | 2013-01-10 | Address | 1721 PLAINVIEW AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office) |
2010-12-17 | 2013-01-10 | Address | 1721 PLAINVIEW AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724000815 | 2019-07-24 | CERTIFICATE OF DISSOLUTION | 2019-07-24 |
190102060424 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
161201006258 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141210006061 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130110002115 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State