HENDERSON-JOHNSON CO., INC.
Headquarter
Name: | HENDERSON-JOHNSON CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1927 (99 years ago) |
Entity Number: | 23291 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 918 CANAL ST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THAD M COLLUM | Chief Executive Officer | 918 CANAL ST, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 918 CANAL ST, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-06-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2025-04-08 | 2025-04-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2025-03-31 | 2025-03-31 | Address | 918 CANAL ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2025-02-28 | 2025-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003460 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230817000262 | 2023-08-17 | BIENNIAL STATEMENT | 2023-01-01 |
220511001236 | 2022-05-11 | BIENNIAL STATEMENT | 2021-01-01 |
130114007003 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110124002550 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State