Name: | HEADWAY TRADE EXHIBITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1992 (33 years ago) |
Date of dissolution: | 22 Oct 1996 |
Entity Number: | 1623799 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 445 FIFTH AVENUE TOWER, SUITE 18F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Y Y YUNG | Chief Executive Officer | 445 FIFTH AVENUE TOWER, SUITE 18F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 FIFTH AVENUE TOWER, SUITE 18F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-26 | 1993-12-13 | Address | 445 FIFTH AVENUE - FLAT 18F, NEW YORK, NY, 10060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961022000077 | 1996-10-22 | CERTIFICATE OF DISSOLUTION | 1996-10-22 |
940404002457 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
931213002648 | 1993-12-13 | BIENNIAL STATEMENT | 1993-03-01 |
920331000461 | 1992-03-31 | CERTIFICATE OF AMENDMENT | 1992-03-31 |
920326000277 | 1992-03-26 | CERTIFICATE OF INCORPORATION | 1992-03-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State