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
Name | Role | Address |
---|---|---|
THOMAS T. ANTONECCHIA | DOS Process Agent | 155 KATONAH AVENUE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THOMAS T ANTONECCHIA | Chief Executive Officer | 155 KATONAH AVENUE, KATONAH, NY, United States, 10536 |
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) |
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