-
Home Page
›
-
Counties
›
-
Warren
›
-
12804
›
-
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