HENRY, LEONARD & THOMAS, INC.

Name: | HENRY, LEONARD & THOMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1938 (87 years ago) |
Date of dissolution: | 25 Jul 1985 |
Entity Number: | 50885 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-25 | 2019-01-28 | Address | 100 SOUTH CORROAN STREET, DURHAM, NC, 27702, USA (Type of address: Service of Process) |
1970-01-20 | 1985-07-25 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1938-05-31 | 1941-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1938-05-31 | 1941-05-02 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 100 |
1938-05-31 | 1970-01-20 | Address | 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B251059-7 | 1985-07-25 | CERTIFICATE OF MERGER | 1985-07-25 |
B118952-5 | 1984-07-02 | ASSUMED NAME CORP INITIAL FILING | 1984-07-02 |
808631-3 | 1970-01-20 | CERTIFICATE OF AMENDMENT | 1970-01-20 |
5866-2 | 1941-05-02 | CERTIFICATE OF AMENDMENT | 1941-05-02 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State