Search icon

PAINE HORNELL CORPORATION

Company Details

Name: PAINE HORNELL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1979 (45 years ago)
Date of dissolution: 02 Jan 2007
Entity Number: 596365
ZIP code: 12207
County: Steuben
Place of Formation: Delaware
Principal Address: 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN R DYER Chief Executive Officer 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086

DOS Process Agent

Name Role Address
C/O CORPROATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2003-12-02 2006-02-17 Address 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2003-12-02 2006-02-17 Address 800 HARBOR BLVD, TAX DEPT 1ST FL, WEEKHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2002-01-07 2003-12-02 Address 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2002-01-07 2003-12-02 Address 1000 HARBOR BLVD, TAX DEPT 9TH FL, WEEKHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2000-01-24 2002-01-07 Address 1000 HARBOR BLVD., WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070102000216 2007-01-02 CERTIFICATE OF TERMINATION 2007-01-02
060217002405 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031202002722 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020107002148 2002-01-07 BIENNIAL STATEMENT 2001-12-01
000124002581 2000-01-24 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State