Search icon

NEH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 EAST PINEDALE AVE., FRESNO, CA, United States, 93270

Chief Executive Officer

Name Role Address
NORMAN E HENDRICKSON Chief Executive Officer PO BOX 27763, FRESNO, CA, United States, 93729

Agent

Name Role Address
E. GRAY WATKINS Agent 1745 ROUTE 9, CLIFTON PARK, NY, 12065

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State