HONEY DEW SANDWICH SHOP, INC.

Name: | HONEY DEW SANDWICH SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1928 (97 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 25074 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-15 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-15 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-05-26 | 1976-07-15 | Address | 67 WALKER AVE., TORONTO, ONTARIO, 00000, CAN (Type of address: Service of Process) |
1947-02-25 | 1964-05-26 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1934-12-02 | 1947-02-25 | Address | 33-37 FRANKLIN ST., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-849573 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
Z011398-2 | 1980-06-06 | ASSUMED NAME CORP INITIAL FILING | 1980-06-06 |
A329188-2 | 1976-07-15 | CERTIFICATE OF AMENDMENT | 1976-07-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State