Search icon

SLEEPY HOLLOW RESTORATIONS, INC.

Company Details

Name: SLEEPY HOLLOW RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1987 (37 years ago)
Entity Number: 1206797
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: HISTORIC HUDSON VALLEY, 639 BEDFORD ROAD, POCANTICO HILLS, NY, United States, 10591
Principal Address: 639 BEDFORD ROAD, POCANTICO HILLS, NY, United States, 10591

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WADDELL W STILLMAN Chief Executive Officer 639 BEDFORD ROAD, POCANTICO HILLS, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HISTORIC HUDSON VALLEY, 639 BEDFORD ROAD, POCANTICO HILLS, NY, United States, 10591

History

Start date End date Type Value
2008-04-16 2011-11-10 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5535, USA (Type of address: Principal Executive Office)
2003-10-14 2008-04-16 Address HISTORIC HUDSON VALLEY, 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5535, USA (Type of address: Principal Executive Office)
2003-10-14 2011-11-10 Address HISTORIC HUDSON VALLEY, 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5535, USA (Type of address: Service of Process)
2003-10-14 2011-11-10 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5535, USA (Type of address: Chief Executive Officer)
1999-11-30 2003-10-14 Address HISTORIC HUDSON VALLEY, 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-11-30 2003-10-14 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1997-10-21 1999-11-30 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1997-10-21 1999-11-30 Address 150 WHTIE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1997-10-21 2003-10-14 Address JOHN DOBKIN, 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-10-29 1997-10-21 Address %HISTORIC HUDSON VALLEY, 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111110002141 2011-11-10 BIENNIAL STATEMENT 2011-10-01
100104002227 2010-01-04 BIENNIAL STATEMENT 2009-10-01
080416002594 2008-04-16 BIENNIAL STATEMENT 2007-10-01
051208003300 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031014002306 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011003002297 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991130002562 1999-11-30 BIENNIAL STATEMENT 1999-10-01
971021002399 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931029002306 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921104002315 1992-11-04 BIENNIAL STATEMENT 1992-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State