Name: | H & H TOOL & DIE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1976 (48 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 417966 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 34 34TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 34TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
DAVID KATZ | Chief Executive Officer | 2177 EAST 65TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-22 | 2006-12-06 | Address | 882 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2002-11-22 | 2006-12-06 | Address | 882 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1996-12-19 | 2002-11-22 | Address | 2177 EAST 65TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1994-05-03 | 2002-11-22 | Address | 882 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 2002-11-22 | Address | 2177 EAST 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515001143 | 2012-05-15 | CERTIFICATE OF DISSOLUTION | 2012-05-15 |
20090625024 | 2009-06-25 | ASSUMED NAME LLC INITIAL FILING | 2009-06-25 |
061206002357 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050119002262 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021122002116 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State