Name: | F. W. HONERKAMP, CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1946 (79 years ago) |
Entity Number: | 58251 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 500 OAK POINT AVENUE, BRONX, NY, United States, 10474 |
Principal Address: | 500 OAK POINT AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 OAK POINT AVENUE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
FRANK W HONERKAMP, JR | Chief Executive Officer | 500 OAK POINT AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2000-03-22 | Address | 500 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2000-03-22 | Address | 500 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1998-03-13 | Address | 500 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1948-12-29 | 1951-03-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1947-12-15 | 1948-12-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503002301 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100331003340 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080305002907 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060324002505 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040326002621 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State