Name: | HENRI DENOM INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1984 (41 years ago) |
Date of dissolution: | 31 Oct 2007 |
Entity Number: | 908032 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 52ND ST, #5A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL NOMMICK | Chief Executive Officer | 400 EAST 52ND ST, #5A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O JOEL NOMMICK | DOS Process Agent | 400 EAST 52ND ST, #5A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-02 | 2000-04-12 | Address | 400 EAST 52ND STREET, #5A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1993-07-02 | Address | 400 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2000-04-12 | Address | 400 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2000-04-12 | Address | 400 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-07-07 | 1992-11-17 | Address | KROLL & TRACT, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1984-04-09 | 1988-07-07 | Address | 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071031000429 | 2007-10-31 | CERTIFICATE OF DISSOLUTION | 2007-10-31 |
060418002466 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040513003115 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020327002295 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000412002420 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980413002195 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960422002089 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
940527000307 | 1994-05-27 | CERTIFICATE OF MERGER | 1994-05-27 |
930702002295 | 1993-07-02 | BIENNIAL STATEMENT | 1993-04-01 |
921117002054 | 1992-11-17 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State