Search icon

HENSHAW, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 991 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
STEVEN BAYLY-HENSHAW Chief Executive Officer 991 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, United States, 14546

History

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)

Filings

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