Name: | HENICK-LANE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1969 (56 years ago) |
Entity Number: | 272904 |
ZIP code: | 12205 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 45-39 DAVIS STREET, Albany, NY, United States, 12205 |
Shares Details
Shares issued 75000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST I. HENICK | DOS Process Agent | 45-39 DAVIS STREET, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ERNEST I. HENICK | Chief Executive Officer | 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 75000, Par value: 0 |
2025-04-22 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 75000, Par value: 0 |
2025-04-01 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 75000, Par value: 0 |
2025-03-26 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 75000, Par value: 0 |
2025-03-13 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 75000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613002534 | 2022-06-13 | BIENNIAL STATEMENT | 2021-02-01 |
220608002052 | 2022-06-08 | CERTIFICATE OF AMENDMENT | 2022-06-08 |
220415001906 | 2022-04-15 | CERTIFICATE OF AMENDMENT | 2022-04-15 |
190516002003 | 2019-05-16 | BIENNIAL STATEMENT | 2019-02-01 |
20171114052 | 2017-11-14 | ASSUMED NAME CORP INITIAL FILING | 2017-11-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State