Name: | HENDERSON ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2279608 |
ZIP code: | 10988 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 549, STATE LINE ROAD, UNIONVILLE, NY, United States, 10988 |
Principal Address: | PO BOX 549 10 MAIN ST., UNIONVILLE, NY, United States, 10988 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE P. HENDERSON | Chief Executive Officer | PO BOX 549 10 MAIN ST., UNIONVILLE, NY, United States, 10988 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 549, STATE LINE ROAD, UNIONVILLE, NY, United States, 10988 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763920 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000724002421 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980716000383 | 1998-07-16 | CERTIFICATE OF INCORPORATION | 1998-07-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12123543 | 0235500 | 1979-08-29 | PRESCOTT RD, Bronxville, NY, 10708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1979-09-05 |
Abatement Due Date | 1979-09-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1979-09-05 |
Abatement Due Date | 1979-09-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-09-05 |
Abatement Due Date | 1979-09-08 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260401 F |
Issuance Date | 1979-09-05 |
Abatement Due Date | 1979-09-08 |
Nr Instances | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State