HICKORY HILL CAMPING RESORT, INC.

Name: | HICKORY HILL CAMPING RESORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1986 (39 years ago) |
Date of dissolution: | 24 Aug 2021 |
Entity Number: | 1053389 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7531 COUNTY RTE 13, BATH, NY, United States, 14810 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7531 COUNTY RTE 13, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
RANDY S LEHMAN | Chief Executive Officer | 7531 COUNTY RTE 13, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2021-08-24 | Address | 7531 COUNTY RTE 13, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2021-08-24 | Address | 7531 COUNTY RTE 13, BATH, NY, 14810, USA (Type of address: Service of Process) |
1993-03-01 | 2006-02-06 | Address | 7531 MITCHELLSVILLE RD, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2006-02-06 | Address | 7531 MITCHELLSVILLE RD, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2006-02-06 | Address | 7531 MITCHELLSVILLE RD, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210824000066 | 2021-08-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-24 |
190219060568 | 2019-02-19 | BIENNIAL STATEMENT | 2018-01-01 |
140317002183 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120201003168 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100204002820 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State