SHELLEY HILL INC.

Name: | SHELLEY HILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1987 (38 years ago) |
Entity Number: | 1136662 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 1501, MILLBROOK, NY, United States, 12545 |
Principal Address: | 3395 RT 82, VERBANK, NY, United States, 12585 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE E. MCLEAN | Chief Executive Officer | PO BOX 1501, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1501, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-03 | 2008-12-22 | Address | 157 MILEWOOD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2003-01-03 | 2008-12-22 | Address | 157 MILEWOOD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2008-12-22 | Address | 157 MILEWOOD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2003-01-03 | Address | 157 MILEWOOD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2003-01-03 | Address | 157 MILEWOOD RD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081222002567 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070105002909 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050201002425 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
030103002000 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010105002485 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State