Name: | H&H HEALTH FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1990 (35 years ago) |
Date of dissolution: | 03 Apr 2009 |
Entity Number: | 1488224 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3265 JOHNSON AVENUE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3265 JOHNSON AVENUE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ROSE HARDACK | Chief Executive Officer | 3265 JOHNSON AVENUE, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2006-10-25 | Address | 3265 JOHNSON AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2006-10-25 | Address | 3265 JOHNSON AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2006-10-25 | Address | 3265 JOHNSON AVE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1990-11-13 | 1992-11-24 | Address | 347 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090403000095 | 2009-04-03 | CERTIFICATE OF DISSOLUTION | 2009-04-03 |
061025002666 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041229002334 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021203002715 | 2002-12-03 | BIENNIAL STATEMENT | 2002-11-01 |
001108002627 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State