HONEYBEA, INC.

Name: | HONEYBEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1992 (33 years ago) |
Date of dissolution: | 14 Aug 2014 |
Entity Number: | 1651336 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 34 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWN M. STEINS | Chief Executive Officer | 34 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DAWN M. STEINS | DOS Process Agent | 34 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-01 | 2012-07-30 | Address | 34 ROCK CUT RD., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2012-07-30 | Address | 34 ROCK CUT RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2012-07-30 | Address | 34 ROCK CUT RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-08-11 | 1998-07-01 | Address | 10 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1998-07-01 | Address | 10 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140814000267 | 2014-08-14 | CERTIFICATE OF DISSOLUTION | 2014-08-14 |
130906000660 | 2013-09-06 | CERTIFICATE OF AMENDMENT | 2013-09-06 |
120730002401 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100712002185 | 2010-07-12 | BIENNIAL STATEMENT | 2010-07-01 |
080708002893 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State