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
Name | Role | Address |
---|---|---|
SANFORD HARWOOD | DOS Process Agent | 921 BERGEN AVENUE, JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
MONROE J CARELL, JR | Chief Executive Officer | 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212 |
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) |
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