Search icon

HOYLE - SOMERVILLE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BEV CHANEY, 73 CROTON AVE, OSSINING, NY, United States, 15062

Chief Executive Officer

Name Role Address
LOUISE CHANEY Chief Executive Officer 73 CROTON AVE, OSSINING, NY, United States, 10562

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State