Name: | HART SLOCUM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1175004 |
ZIP code: | 10022 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 19E COLONIAL DR., NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HART SLOCUM CONSTRUCTION CORP., MISSISSIPPI | 550320 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
NEWMAN TANNENBAUM HELPERN ETAL | DOS Process Agent | 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN BLOUIN | Chief Executive Officer | 19E COLONIAL DR., NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-29 | 1988-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802364 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
990608002039 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970604002868 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
000049005525 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
930126002882 | 1993-01-26 | BIENNIAL STATEMENT | 1992-05-01 |
B600234-3 | 1988-02-08 | CERTIFICATE OF AMENDMENT | 1988-02-08 |
B502389-2 | 1987-05-29 | CERTIFICATE OF INCORPORATION | 1987-05-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State