Name: | HOWL TOO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1998 (27 years ago) |
Date of dissolution: | 29 Sep 2004 |
Branch of: | HOWL TOO, INC., Florida (Company Number P97000082375) |
Entity Number: | 2228422 |
County: | Onondaga |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2001-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-02 | 2001-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-12 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-12 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737305 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
010713000081 | 2001-07-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-07-13 |
010601000495 | 2001-06-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-07-01 |
991102000980 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
980212000751 | 1998-02-12 | APPLICATION OF AUTHORITY | 1998-02-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State