Name: | HONORA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1961 (64 years ago) |
Date of dissolution: | 29 Jun 2001 |
Entity Number: | 142026 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST 48TH ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 18 E 48TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 EAST 48TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STANLEY SCHECHTER | Chief Executive Officer | 860 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 1999-10-21 | Address | 18 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-10-12 | 1997-10-09 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1993-10-12 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1993-10-12 | Address | 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1991-11-21 | 1996-04-11 | Address | 580 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200702025 | 2020-07-02 | ASSUMED NAME CORP INITIAL FILING | 2020-07-02 |
010629000495 | 2001-06-29 | CERTIFICATE OF MERGER | 2001-06-29 |
991021002135 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971009002407 | 1997-10-09 | BIENNIAL STATEMENT | 1997-10-01 |
960411000274 | 1996-04-11 | CERTIFICATE OF CHANGE | 1996-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State