TWO LITTLE RED HENS LTD.

Name: | TWO LITTLE RED HENS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1992 (33 years ago) |
Entity Number: | 1681270 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1652 SECOND AVE, NEW YORK, NY, United States, 10028 |
Address: | 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES N GOVERNALE | Chief Executive Officer | 1652 SECOND AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ARTHUR LIBMAN | DOS Process Agent | 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-23 | 2010-11-09 | Address | 1652 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2014-11-26 | Address | 116 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2004-12-09 | 2009-07-23 | Address | 1112 EIGHTH AVE, BROOKLYN, NY, 11215, 4314, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2009-07-23 | Address | 1112 8TH AVE, BROOKLYN, NY, 11215, 4314, USA (Type of address: Chief Executive Officer) |
1996-11-13 | 2004-12-09 | Address | 805 SMITH ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421003125 | 2022-04-21 | BIENNIAL STATEMENT | 2020-11-01 |
161102007104 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141126006347 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
101109003003 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
090723002388 | 2009-07-23 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State