Search icon

HOWDEN FOOD EQUIPMENT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS A ZACAROLI Chief Executive Officer 61 SPIT BROOK RD, SUITE 307, NASHUA, NH, United States, 03060

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 SOUTH EBENEZER ROAD, FLORENCE, SC, United States, 29501

History

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)

Filings

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