Search icon

HONIG'S APPLIANCE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HONIG'S APPLIANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1989 (36 years ago)
Date of dissolution: 06 Jun 2008
Entity Number: 1401396
ZIP code: 10504
County: Bronx
Place of Formation: New York
Address: 33 WINDMILL RD, ARMONK, NY, United States, 10504
Principal Address: PAUL SENDEROFF, 33 WINDMILL RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SENDEROFF Chief Executive Officer 33 WINDMILL RD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WINDMILL RD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1997-10-30 2008-04-03 Address 3150 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1997-10-30 2008-04-03 Address PAUL SENDEROFF, 3150 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1997-10-30 2008-04-03 Address 3119 WEBSTER, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-11-03 1997-10-30 Address 3119 WEBSTER AVENUE, BRONX, NY, 10467, 4902, USA (Type of address: Principal Executive Office)
1993-11-03 1997-10-30 Address 3119 WEBSTER AVENUE, BRONX, NY, 10467, 4902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080606000358 2008-06-06 CERTIFICATE OF DISSOLUTION 2008-06-06
080403002636 2008-04-03 BIENNIAL STATEMENT 2007-11-01
011106002651 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991123002034 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971030002661 1997-10-30 BIENNIAL STATEMENT 1997-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State