HELSMOORTEL & ERCEG FINANCIAL SERVICES INCORPORATED

Name: | HELSMOORTEL & ERCEG FINANCIAL SERVICES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1987 (38 years ago) |
Date of dissolution: | 05 Sep 2003 |
Entity Number: | 1179604 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | RTE 9W PO BOX 88, BARCLAY HEIGHTS, SAUGERTIES, NY, United States, 12477 |
Address: | RTE 9W, BARCLAY HEIGHTS, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL A. SCALLY | Chief Executive Officer | RTE 9W PO BOX 88, BARCLAY HEIGHTS, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RTE 9W, BARCLAY HEIGHTS, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 2001-06-06 | Address | RTE 9W, BARCLAY HEIGHTS, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2001-06-06 | Address | RTE 9W, BARCLAY HEIGHTS, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1999-06-14 | Address | 221 WASHINGTON AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1997-06-02 | Address | RTE 92, BARCLAY HEIGHTS, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1988-07-12 | 1996-02-06 | Name | HELSMOORTEL,THORNTON & ERCEG FINANCIAL SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030905000238 | 2003-09-05 | CERTIFICATE OF DISSOLUTION | 2003-09-05 |
030606002976 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010606002208 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990614002700 | 1999-06-14 | BIENNIAL STATEMENT | 1999-06-01 |
970602002191 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State