Name: | HONEY N' SUNSHINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1981 (44 years ago) |
Date of dissolution: | 20 Feb 2014 |
Entity Number: | 691245 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 944 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE JENTE | Chief Executive Officer | 944 HEMPSTEAD TPKE, FRANLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 944 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-25 | 2013-07-08 | Address | 944 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
2011-04-25 | 2013-07-08 | Address | 944 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2011-04-25 | 2013-07-08 | Address | 944 HEMPSTEAD TURNPIKE, FRANLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1997-04-22 | 2011-04-25 | Address | 944 HEMPSTEAD TPKE, FRANLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2011-04-25 | Address | 944 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220000388 | 2014-02-20 | CERTIFICATE OF DISSOLUTION | 2014-02-20 |
130708002264 | 2013-07-08 | BIENNIAL STATEMENT | 2013-04-01 |
110425002888 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090413002973 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070413002848 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State