HONEST BUILDINGS, INC.

Name: | HONEST BUILDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2011 (14 years ago) |
Date of dissolution: | 28 May 2020 |
Entity Number: | 4159599 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
HONEST BUILDINGS, INC. | DOS Process Agent | 115 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RIGGS KUBIAK | Chief Executive Officer | 115 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-30 | 2018-05-02 | Address | 222 BROADWAY, #2601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-03-30 | 2018-05-02 | Address | 222 BROADWAY, #2601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2016-03-30 | 2018-05-02 | Address | 222 BROADWAY, #2601, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2011-10-31 | 2016-03-30 | Address | 160 VARICK STREET, 12TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528000684 | 2020-05-28 | CERTIFICATE OF TERMINATION | 2020-05-28 |
180502006482 | 2018-05-02 | BIENNIAL STATEMENT | 2017-10-01 |
160330002029 | 2016-03-30 | BIENNIAL STATEMENT | 2015-10-01 |
111031000078 | 2011-10-31 | APPLICATION OF AUTHORITY | 2011-10-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State