Name: | H.M.R. MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1986 (39 years ago) |
Date of dissolution: | 09 Aug 2021 |
Entity Number: | 1112993 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 570 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Principal Address: | 28 HUGHES TERRACE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOYT ROGERS | Chief Executive Officer | 28 HUGHES TERRACE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
CHARLES J. MACELLARO, ESQ. | DOS Process Agent | 570 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 2023-02-07 | Address | 28 HUGHES TERRACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2023-02-07 | Address | 570 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1986-09-18 | 2021-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-09-18 | 1995-05-23 | Address | 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003970 | 2021-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-09 |
121012006365 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
100910002595 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080825003081 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060825002220 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State