Name: | HOWARD'S EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1947 (78 years ago) |
Entity Number: | 80679 |
ZIP code: | 14456 |
County: | Seneca |
Place of Formation: | New York |
Address: | PO DRAWER 72, 83 SENECA ST, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
SAM BONCARO | Chief Executive Officer | PO DRAWER 72, 83 SENECA ST, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO DRAWER 72, 83 SENECA ST, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 1999-10-25 | Address | PO DRAWER 72, 605 BORDER CITY ROAD, GENEVA, NY, 14456, 0072, USA (Type of address: Principal Executive Office) |
1993-11-01 | 1999-10-25 | Address | PO DRAWER 72, 605 BORDER CITY ROAD, GENEVA, NY, 14455, 0072, USA (Type of address: Service of Process) |
1992-10-23 | 1999-10-25 | Address | PO BOX 72, 605 BORDER CITY RD, GENEVA, NY, 14456, 0072, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1993-11-01 | Address | PO DRAWER 72, 605 BORDER CITY RD, GENEVA, NY, 14456, 0072, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1993-11-01 | Address | PO DRAWER 72, 605 BORDER CITY RD, GENEVA, NY, 14456, 0072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010924002519 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
991025002469 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
971007002494 | 1997-10-07 | BIENNIAL STATEMENT | 1997-10-01 |
951002000574 | 1995-10-02 | CERTIFICATE OF AMENDMENT | 1995-10-02 |
941018000500 | 1994-10-18 | CERTIFICATE OF AMENDMENT | 1994-10-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State