Search icon

AL HORN, & SONS BAKERY EQUIPMENT CORP.

Company Details

Name: AL HORN, & SONS BAKERY EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1962 (63 years ago)
Date of dissolution: 08 Jun 2004
Entity Number: 147411
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1314 COOPER AVE., BRONX, NY, United States, 10461
Address: 1314 COOPER AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1314 COOPER AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
RUPERT F. HORN Chief Executive Officer 1314 COOPER AVE., BRONX, NY, United States, 10461

History

Start date End date Type Value
1998-07-15 2000-05-23 Address 28D EDGEWATER PARK, BRONX, NY, 10465, 3509, USA (Type of address: Chief Executive Officer)
1992-12-11 1998-07-15 Address 1314 COOPER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-12-11 2000-05-23 Address 1314 COOPER AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1962-05-07 1992-12-11 Address 1314 COOPER AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040608000238 2004-06-08 CERTIFICATE OF DISSOLUTION 2004-06-08
020508002435 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000523002523 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980715002459 1998-07-15 BIENNIAL STATEMENT 1998-05-01
000049007911 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921211002055 1992-12-11 BIENNIAL STATEMENT 1992-05-01
C187980-2 1992-04-30 ASSUMED NAME CORP INITIAL FILING 1992-04-30
324734 1962-05-07 CERTIFICATE OF INCORPORATION 1962-05-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State