HONILEE CORP.

Name: | HONILEE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2002 (23 years ago) |
Date of dissolution: | 09 May 2022 |
Entity Number: | 2829435 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 HARBORCREST COURT, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONILEE CORP. | DOS Process Agent | 6 HARBORCREST COURT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JEFFREY BALZER | Chief Executive Officer | PO BOX 1774, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2022-05-10 | Address | 6 HARBORCREST COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2020-10-02 | 2022-05-10 | Address | PO BOX 1774, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-11-26 | 2020-10-02 | Address | PO BOX 1774, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2008-10-16 | 2020-10-02 | Address | PO BOX 1774, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2008-10-16 | Address | 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510001151 | 2022-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-09 |
201002060117 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004007536 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161004008046 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006039 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State