Name: | HENSHAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2022 |
Entity Number: | 2975096 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 991 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 991 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
STEVEN BAYLY-HENSHAW | Chief Executive Officer | 991 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2022-09-15 | Address | 991 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, 14546, 9509, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2022-09-15 | Address | 991 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
2003-11-07 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-07 | 2006-01-10 | Address | 42 ATWELL STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915000289 | 2022-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-14 |
131210002233 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111117002761 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091104002601 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071120002227 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060110003348 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031107000715 | 2003-11-07 | CERTIFICATE OF INCORPORATION | 2003-11-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State