HULETTS ISLAND VIEW MARINA & YACHT CLUB, INC.

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
Name | Role | Address |
---|---|---|
JAMES P. TRAINOR, ESQ. | DOS Process Agent | 2 HEMPHILL PLACE, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
ROBERTA RAYMOND | Chief Executive Officer | 14 DEVONSHIRE DR, ALBANY, NY, United States, 12205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State