Name: | THE HENRY-RICHARDS CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1977 (48 years ago) |
Date of dissolution: | 27 Apr 1989 |
Entity Number: | 432299 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND ST., NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
E. ROBERT GOODKIND,ESQ. | DOS Process Agent | 122 EAST 42ND ST., NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-27 | 1989-04-27 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1977-04-26 | 1989-04-27 | Address | 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141229042 | 2014-12-29 | ASSUMED NAME LLC INITIAL FILING | 2014-12-29 |
C004405-6 | 1989-04-27 | CERTIFICATE OF MERGER | 1989-04-27 |
C004406-4 | 1989-04-27 | SURRENDER OF AUTHORITY | 1989-04-27 |
B180322-2 | 1985-01-08 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1985-01-08 |
DP-11189 | 1980-09-24 | ANNULMENT OF AUTHORITY | 1980-09-24 |
A395798-5 | 1977-04-26 | APPLICATION OF AUTHORITY | 1977-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3795188408 | 2021-02-05 | 0202 | PPS | 90-19 221st Plac, QUEENS VILLAGE, NY, 11428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1392028010 | 2020-06-22 | 0202 | PPP | 90-19 221st Plac, QUEENS VILLAGE, NY, 11428-1314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State