Name: | HARWIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1985 (40 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 1029911 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 2077 RTE 208, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE C MILLE | DOS Process Agent | 2077 RTE 208, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
MARIE C MILLS | Chief Executive Officer | 2077 RTE 208, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-13 | 2023-08-22 | Address | 2077 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2013-11-13 | 2023-08-22 | Address | 2077 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2013-11-13 | Address | 2077 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2013-11-13 | Address | 2077 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2013-11-13 | Address | 2077 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822001024 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
131113002093 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111024002576 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091002002455 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071026002277 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State