HESTER-GREER ASSOCIATES, INC.

Name: | HESTER-GREER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 20 Jan 2015 |
Entity Number: | 1232971 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 152 KENSINGTON RD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST HESTER | Chief Executive Officer | 152 KENSINGTON RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 KENSINGTON RD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-17 | 2004-02-10 | Address | 152 KENSINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-03-04 | 2004-02-10 | Address | 152 KENSINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2004-02-10 | Address | 152 KENSINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1988-02-05 | 1994-02-17 | Address | 152 KENSINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150120001049 | 2015-01-20 | CERTIFICATE OF DISSOLUTION | 2015-01-20 |
120523002752 | 2012-05-23 | BIENNIAL STATEMENT | 2012-02-01 |
100510002347 | 2010-05-10 | BIENNIAL STATEMENT | 2010-02-01 |
080220002751 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060310003122 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State