Name: | J. HENION & SON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1990 (35 years ago) |
Entity Number: | 1489304 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 966 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 966 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
JEFFREY HENION | Chief Executive Officer | 966 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 2006-11-20 | Address | 966 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2006-11-20 | Address | 966 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1990-11-16 | 2023-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-11-16 | 1996-11-18 | Address | RD 1, BOX 323A, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161104006000 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141117006001 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121203002060 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101104002628 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081124003005 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State