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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 LIBERTY ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THOMAS HENKEL | Chief Executive Officer | 131 LIBERTY ST, DEER PARK, NY, United States, 11729 |
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) |
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