Name: | H.S.W. AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1965 (60 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 183671 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
WALTER S. GRODEN | Chief Executive Officer | 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-17 | 1993-02-22 | Address | 298 SUNRISE HWY., ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process) |
1965-01-21 | 1984-01-17 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C282519-2 | 1999-12-16 | ASSUMED NAME LP INITIAL FILING | 1999-12-16 |
930222002567 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
DP-798462 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B059313-2 | 1984-01-17 | CERTIFICATE OF AMENDMENT | 1984-01-17 |
477109 | 1965-01-21 | CERTIFICATE OF INCORPORATION | 1965-01-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State