Name: | HOWGIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1933 (91 years ago) |
Date of dissolution: | 01 Dec 1995 |
Entity Number: | 45672 |
ZIP code: | 10010 |
County: | Unknown |
Place of Formation: | New York |
Address: | 41 WEST 25TH ST., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
GINSBERG MACHINE CO. INC. | DOS Process Agent | 41 WEST 25TH ST., NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1948-01-05 | 1950-05-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1941-06-02 | 1948-01-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1933-09-27 | 1941-06-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951201000209 | 1995-12-01 | CERTIFICATE OF DISSOLUTION | 1995-12-01 |
C094314-2 | 1990-01-08 | ASSUMED NAME CORP INITIAL FILING | 1990-01-08 |
B548442-4 | 1987-09-25 | CERTIFICATE OF AMENDMENT | 1987-09-25 |
A316856-6 | 1976-05-24 | CERTIFICATE OF AMENDMENT | 1976-05-24 |
7777-113 | 1950-05-31 | CERTIFICATE OF AMENDMENT | 1950-05-31 |
7185-90 | 1948-01-05 | CERTIFICATE OF AMENDMENT | 1948-01-05 |
5880-51 | 1941-06-02 | CERTIFICATE OF AMENDMENT | 1941-06-02 |
4531-89 | 1933-09-27 | CERTIFICATE OF INCORPORATION | 1933-09-27 |
DES33724 | 1933-09-27 | CERTIFICATE OF AMENDMENT | 1933-09-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State