Search icon

HULETTS ISLAND VIEW MARINA & YACHT CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HULETTS ISLAND VIEW MARINA & YACHT CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 12 Dec 2013
Entity Number: 1134527
ZIP code: 12020
County: Washington
Place of Formation: New York
Address: 2 HEMPHILL PLACE, MALTA, NY, United States, 12020
Principal Address: 14 DEVONSHIRE DR, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. TRAINOR, ESQ. DOS Process Agent 2 HEMPHILL PLACE, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
ROBERTA RAYMOND Chief Executive Officer 14 DEVONSHIRE DR, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2002-12-10 2012-03-27 Address 1028 WENDELL AVE., SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2002-12-10 2012-03-27 Address 1028 WENDELL AVE., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1996-12-17 2002-12-10 Address 1397 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1996-12-17 2002-12-10 Address PO BOX 72, LAKESIDE AVE., HULETTS LANDING, NY, 12841, USA (Type of address: Principal Executive Office)
1995-05-15 1996-12-17 Address 1028 WENDALL AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131212000564 2013-12-12 CERTIFICATE OF DISSOLUTION 2013-12-12
121212007028 2012-12-12 BIENNIAL STATEMENT 2012-12-01
120327002300 2012-03-27 BIENNIAL STATEMENT 2010-12-01
061121002587 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050104002611 2005-01-04 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State