Name: | THE HIDEAWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1128487 |
ZIP code: | 13440 |
County: | Lewis |
Place of Formation: | New York |
Address: | 507 W CEDAR ST, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 W CEDAR ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
MICHAEL ALESSI | Chief Executive Officer | 507 W CEDAR ST, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-25 | 2006-02-22 | Address | 1838 FISH CREEK RD, WEST LEYDEN, NY, 13489, USA (Type of address: Service of Process) |
2004-02-25 | 2006-02-22 | Address | 1838 FISH CREEK RD, WEST LEYDEN, NY, 13489, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2006-02-22 | Address | 1838 FISH CREEK RD, WEST LEYDEN, NY, 13489, USA (Type of address: Principal Executive Office) |
2000-02-08 | 2004-02-25 | Address | FISH CREEK RD., WEST LEYDEN, NY, 13489, 0079, USA (Type of address: Service of Process) |
2000-02-08 | 2004-02-25 | Address | FISH CREEK RD., WEST LEYDEN, NY, 13489, 0079, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805280 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060222002738 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040225002407 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020212002372 | 2002-02-12 | BIENNIAL STATEMENT | 2002-01-01 |
000208002632 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State