Name: | HONEYWELL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1928 (97 years ago) |
Date of dissolution: | 18 Jul 2002 |
Entity Number: | 6664 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 101 COLUMBIA RD, MORRISTOWN, NJ, United States, 07962 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LAWRENCE A BOSSIDY | Chief Executive Officer | 101 COLUMBIA RD, MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-24 | 2002-01-10 | Address | 101 COLUMBIA RD, MORRISTOWN, NJ, 07962, 1057, USA (Type of address: Chief Executive Officer) |
1999-12-30 | 2000-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-10 | 2000-03-24 | Address | HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440, 0524, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 1999-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 1999-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210427030 | 2021-04-27 | ASSUMED NAME CORP INITIAL FILING | 2021-04-27 |
020718000690 | 2002-07-18 | CERTIFICATE OF TERMINATION | 2002-07-18 |
020110003038 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000324002490 | 2000-03-24 | BIENNIAL STATEMENT | 2000-01-01 |
991230000068 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State