Search icon

HONEYWELL ANALYTICS INC.

Company Details

Name: HONEYWELL ANALYTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527965
ZIP code: 12207
County: Albany
Place of Formation: Texas
Principal Address: 855 S. MINT STREET, CHARLOTTE, NC, United States, 28202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SARAH MARTIN Chief Executive Officer 830 EAST ARAPAHO ROAD, RICHARDSON, TX, United States, 75081

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 830 EAST ARAPAHO ROAD, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2021-09-29 2023-06-12 Address 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2021-09-29 2021-09-29 Address 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2021-09-29 2023-06-12 Address 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2021-09-29 2023-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2021-09-29 Address 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2021-06-17 2021-09-29 Address 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2019-09-17 2021-06-17 Address 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230612001110 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210929001075 2021-09-29 AMENDMENT TO BIENNIAL STATEMENT 2021-09-29
210617060228 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190917002039 2019-09-17 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
190605060978 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007305 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150624006094 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130619006362 2013-06-19 BIENNIAL STATEMENT 2013-06-01
111004002288 2011-10-04 BIENNIAL STATEMENT 2011-06-01
091204002837 2009-12-04 BIENNIAL STATEMENT 2009-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608185 Other Contract Actions 2016-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-19
Termination Date 2017-09-28
Date Issue Joined 2016-12-27
Pretrial Conference Date 2017-02-10
Section 1332
Status Terminated

Parties

Name HONEYWELL ANALYTICS INC.
Role Plaintiff
Name REVCO PRODUCTS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State