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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1314 COOPER AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
RUPERT F. HORN | Chief Executive Officer | 1314 COOPER AVE., BRONX, NY, United States, 10461 |
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) |
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