NEH, INC.

Name: | NEH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 2008902 |
ZIP code: | 93270 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 677 EAST PINEDALE AVE., FRESNO, CA, United States, 93270 |
Principal Address: | 677 E PINEDALE AVE, FRESNO, CA, United States, 93720 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 EAST PINEDALE AVE., FRESNO, CA, United States, 93270 |
Name | Role | Address |
---|---|---|
NORMAN E HENDRICKSON | Chief Executive Officer | PO BOX 27763, FRESNO, CA, United States, 93729 |
Name | Role | Address |
---|---|---|
E. GRAY WATKINS | Agent | 1745 ROUTE 9, CLIFTON PARK, NY, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-30 | 1997-10-24 | Address | 18 COVENTRY DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
1997-04-30 | 1997-10-24 | Address | 18 COVENTRY DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1996-03-12 | 1997-04-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-12 | 1997-04-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1630883 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
980318002444 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
971024000141 | 1997-10-24 | CERTIFICATE OF CHANGE | 1997-10-24 |
970430000579 | 1997-04-30 | CERTIFICATE OF CHANGE | 1997-04-30 |
961022000752 | 1996-10-22 | CERTIFICATE OF AMENDMENT | 1996-10-22 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State