Name: | BOB HENABERY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1974 (51 years ago) |
Date of dissolution: | 28 Mar 1997 |
Entity Number: | 346175 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 136 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 136 E 55TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT E. HENABERY | Chief Executive Officer | 136 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1996-06-19 | Address | 136 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1974-06-20 | 1993-01-06 | Address | 136 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050915009 | 2005-09-15 | ASSUMED NAME LLC INITIAL FILING | 2005-09-15 |
970328000576 | 1997-03-28 | CERTIFICATE OF DISSOLUTION | 1997-03-28 |
960619002087 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
930923002722 | 1993-09-23 | BIENNIAL STATEMENT | 1993-06-01 |
930106003165 | 1993-01-06 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State