Name: | HONEYHILL 12 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2003 (21 years ago) |
Entity Number: | 2987230 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 416 BENEDICT AVENUE, APT 6E, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 455 Tarrytown Road, White Plains, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSEPH CINICOLO | DOS Process Agent | 416 BENEDICT AVENUE, APT 6E, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
BARBARA A. LEVY | Chief Executive Officer | 12 HONEY HILL RD, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-10 | 2022-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-10 | 2025-01-10 | Address | SUITE 402, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000213 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
031210000627 | 2003-12-10 | CERTIFICATE OF INCORPORATION | 2003-12-10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State