Search icon

SQUARE HENRY CORP.

Company Details

Name: SQUARE HENRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1983 (42 years ago)
Date of dissolution: 24 Nov 1997
Entity Number: 836675
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 921 BERGEN AVENUE, JERSEY CITY, NJ, United States, 07306
Principal Address: 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANFORD HARWOOD DOS Process Agent 921 BERGEN AVENUE, JERSEY CITY, NJ, United States, 07306

Chief Executive Officer

Name Role Address
MONROE J CARELL, JR Chief Executive Officer 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212

History

Start date End date Type Value
1992-11-17 1997-04-28 Address 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-04-28 Address 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
1983-04-21 1992-11-17 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971124000057 1997-11-24 CERTIFICATE OF MERGER 1997-11-24
970428002603 1997-04-28 BIENNIAL STATEMENT 1997-04-01
000044006645 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921117002918 1992-11-17 BIENNIAL STATEMENT 1992-04-01
A972364-4 1983-04-21 CERTIFICATE OF INCORPORATION 1983-04-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State