Name: | H R & C NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1985 (40 years ago) |
Date of dissolution: | 02 Jul 2018 |
Entity Number: | 1026031 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 915 UNION AVE., NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 915 UNION AVE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR CHOE | Chief Executive Officer | 915 UNION AVE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
VICTOR CHOE | DOS Process Agent | 915 UNION AVE., NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-24 | 2001-09-11 | Address | 915 UNION AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2001-09-11 | Address | 915 UNION AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2011-09-22 | Address | 915 UNION AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1993-08-03 | 2000-02-24 | Address | 845 UNION AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2000-02-24 | Address | 845 UNION AVENUE, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702000405 | 2018-07-02 | CERTIFICATE OF DISSOLUTION | 2018-07-02 |
131007002058 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110922002226 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
071012002840 | 2007-10-12 | BIENNIAL STATEMENT | 2007-09-01 |
051102003012 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State