Name: | H-L ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1948 (76 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 63118 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 880 THIRD AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WELDON FARM PRODUCTS INC. | DOS Process Agent | 880 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1969-04-29 | 1969-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-04-29 | 1969-12-10 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1948-12-09 | 1969-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-12-09 | 1975-02-13 | Address | 155 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-612120 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B157642-2 | 1984-11-02 | ASSUMED NAME CORP DISCONTINUANCE | 1984-11-02 |
A810903-2 | 1981-11-04 | ASSUMED NAME CORP INITIAL FILING | 1981-11-04 |
A776495-4 | 1981-06-26 | CERTIFICATE OF AMENDMENT | 1981-06-26 |
A451641-3 | 1977-12-20 | CERTIFICATE OF MERGER | 1977-12-20 |
A213687-13 | 1975-02-13 | CERTIFICATE OF AMENDMENT | 1975-02-13 |
800443-3 | 1969-12-10 | CERTIFICATE OF AMENDMENT | 1969-12-10 |
753263-6 | 1969-04-29 | CERTIFICATE OF AMENDMENT | 1969-04-29 |
7409-91 | 1948-12-09 | CERTIFICATE OF INCORPORATION | 1948-12-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State