Search icon

HILAND PARK, INC.

Company Details

Name: HILAND PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1142862
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 73 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
GARY D. BOWEN Chief Executive Officer 73 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1988-04-08 1993-03-30 Address BOX 481, RR#5, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1987-02-06 1988-04-08 Address ONE BROAD STREET PLAZA, P.O. BOX 765, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1380467 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940317002200 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930330002302 1993-03-30 BIENNIAL STATEMENT 1993-02-01
B625160-4 1988-04-08 CERTIFICATE OF AMENDMENT 1988-04-08
B454950-6 1987-02-06 CERTIFICATE OF INCORPORATION 1987-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301227 Negotiable Instruments 1993-09-23 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-09-23
Termination Date 1995-07-25
Date Issue Joined 1993-10-07
Pretrial Conference Date 1994-02-04
Section 1441

Parties

Name GREEN MOUNTAIN BANK
Role Plaintiff
Name HILAND PARK, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State