Search icon

HONEBON'S CLEANERS INC.

Company Details

Name: HONEBON'S CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1962 (63 years ago)
Entity Number: 149017
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 155 KATONAH AVENUE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS T. ANTONECCHIA DOS Process Agent 155 KATONAH AVENUE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
THOMAS T ANTONECCHIA Chief Executive Officer 155 KATONAH AVENUE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 155 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2022-09-26 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-07-01 2024-11-22 Address 155 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2014-07-08 2024-11-22 Address 155 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2012-07-16 2014-07-08 Address 159 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2010-07-29 2020-07-01 Address 155 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2010-07-29 2012-07-16 Address 51 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-06-16 2010-07-29 Address 155 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2006-06-16 2010-07-29 Address 155 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2006-06-16 2010-07-29 Address 51 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122000902 2024-11-22 BIENNIAL STATEMENT 2024-11-22
220730000588 2022-07-30 BIENNIAL STATEMENT 2022-07-01
200701060450 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006102 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170802006212 2017-08-02 BIENNIAL STATEMENT 2016-07-01
140708006000 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120716006019 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100729002113 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080718002787 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060616002412 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State