Name: | HOWDEN FOOD EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1993 (32 years ago) |
Date of dissolution: | 17 Apr 2008 |
Entity Number: | 1725707 |
ZIP code: | 29501 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 411 SOUTH EBENEZER ROAD, FLORENCE, SC, United States, 29501 |
Principal Address: | 61 SPIT BROOK RD, SUITE 307, NASHUA, NH, United States, 03060 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS A ZACAROLI | Chief Executive Officer | 61 SPIT BROOK RD, SUITE 307, NASHUA, NH, United States, 03060 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 SOUTH EBENEZER ROAD, FLORENCE, SC, United States, 29501 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2008-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2008-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-28 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-10-03 | 1997-08-28 | Address | 72 SANTA FELICIA DR, SANTA BARBARA, CA, 93117, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 1997-08-28 | Address | ONE WESTINGHOUSE PLAZA, BOSTON, MA, 02136, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-05-11 | 1997-08-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080417000816 | 2008-04-17 | SURRENDER OF AUTHORITY | 2008-04-17 |
991026000889 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
990706002460 | 1999-07-06 | BIENNIAL STATEMENT | 1999-05-01 |
970828002144 | 1997-08-28 | BIENNIAL STATEMENT | 1997-05-01 |
951003002204 | 1995-10-03 | BIENNIAL STATEMENT | 1995-05-01 |
930511000352 | 1993-05-11 | APPLICATION OF AUTHORITY | 1993-05-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State