Search icon

HENKEL & GROSS SALES SPECIALISTS, INC.

Company Details

Name: HENKEL & GROSS SALES SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1990 (35 years ago)
Date of dissolution: 16 May 2006
Entity Number: 1414033
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 131 LIBERTY ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 LIBERTY ST, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
THOMAS HENKEL Chief Executive Officer 131 LIBERTY ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-05-23 1998-01-27 Address 27 OXFORD AVENUE, MELVILLE, NY, 11747, 2644, USA (Type of address: Chief Executive Officer)
1995-05-23 1998-01-27 Address 27 OXFORD AVENUE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1995-05-23 1998-01-27 Address 27 OXFORD AVENUE, MELVILLE, NY, 11747, 2644, USA (Type of address: Service of Process)
1990-01-12 1995-05-23 Address EIGHT SCOTT DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060516000133 2006-05-16 CERTIFICATE OF DISSOLUTION 2006-05-16
040217002638 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020115002464 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000128002190 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980127002790 1998-01-27 BIENNIAL STATEMENT 1998-01-01
950523002339 1995-05-23 BIENNIAL STATEMENT 1994-01-01
C148633-3 1990-06-05 CERTIFICATE OF AMENDMENT 1990-06-05
C096169-4 1990-01-12 CERTIFICATE OF INCORPORATION 1990-01-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State