HOWARD NOTION AND TRIMMING CO., INC.

Name: | HOWARD NOTION AND TRIMMING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1969 (56 years ago) |
Date of dissolution: | 30 Oct 2012 |
Entity Number: | 274354 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JUDITH KALLMAN | Chief Executive Officer | C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-13 | 2008-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1995-06-22 | 2008-12-12 | Address | PILGRIM RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2008-12-12 | Address | 149 ESSEX ST, NEW YORK, NY, 10002, 2323, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2008-05-13 | Address | 149 ESSEX ST, NEW YORK, NY, 10002, 2323, USA (Type of address: Service of Process) |
1969-03-25 | 1995-06-22 | Address | 368 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121030001192 | 2012-10-30 | CERTIFICATE OF DISSOLUTION | 2012-10-30 |
110310002112 | 2011-03-10 | BIENNIAL STATEMENT | 2011-03-01 |
090223002409 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
081212002424 | 2008-12-12 | BIENNIAL STATEMENT | 2007-03-01 |
080513001061 | 2008-05-13 | CERTIFICATE OF CHANGE | 2008-05-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State