HOYLE - SOMERVILLE INC.

Name: | HOYLE - SOMERVILLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1987 (38 years ago) |
Date of dissolution: | 03 Dec 2002 |
Entity Number: | 1187899 |
ZIP code: | 15062 |
County: | Westchester |
Place of Formation: | New York |
Address: | BEV CHANEY, 73 CROTON AVE, OSSINING, NY, United States, 15062 |
Principal Address: | 73 CROTON AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BEV CHANEY, 73 CROTON AVE, OSSINING, NY, United States, 15062 |
Name | Role | Address |
---|---|---|
LOUISE CHANEY | Chief Executive Officer | 73 CROTON AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-02 | 2001-08-10 | Address | 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1997-07-02 | Address | 75 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1997-07-02 | Address | BEV CHANEY, 75 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1997-07-02 | Address | BEV CHANEY, 75 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1987-07-20 | 1995-07-28 | Address | 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021203000718 | 2002-12-03 | CERTIFICATE OF DISSOLUTION | 2002-12-03 |
010810002289 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
990720002621 | 1999-07-20 | BIENNIAL STATEMENT | 1999-07-01 |
970702002600 | 1997-07-02 | BIENNIAL STATEMENT | 1997-07-01 |
950728002370 | 1995-07-28 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State