HIMMELSBACH LIQUIDATING CORP.

Name: | HIMMELSBACH LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1966 (59 years ago) |
Date of dissolution: | 19 Dec 2002 |
Entity Number: | 196204 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2509 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN HIMMELSBACH | Chief Executive Officer | 2509 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2509 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-27 | 2000-03-21 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 2000-03-21 | Address | 2509 BROWNCROFT BLVD., ROCHESTER, NY, 14625, 1584, USA (Type of address: Principal Executive Office) |
1995-02-27 | 2000-03-21 | Address | 2509 BROWNCROFT BLVD., ROCHESTER, NY, 14625, 1584, USA (Type of address: Service of Process) |
1966-03-07 | 1995-02-27 | Address | 1101 E. MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021219000164 | 2002-12-19 | CERTIFICATE OF DISSOLUTION | 2002-12-19 |
020321000284 | 2002-03-21 | CERTIFICATE OF AMENDMENT | 2002-03-21 |
020228002725 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
000321002103 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980311002413 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State