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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WADDELL W STILLMAN | Chief Executive Officer | 639 BEDFORD ROAD, POCANTICO HILLS, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HISTORIC HUDSON VALLEY, 639 BEDFORD ROAD, POCANTICO HILLS, NY, United States, 10591 |
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) |
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