Search icon

HOSS'S OF LONG LAKE, INC.

Company Details

Name: HOSS'S OF LONG LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1988 (37 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1260302
ZIP code: 12847
County: Hamilton
Place of Formation: New York
Address: 1028 DEERLAND RD, PO BOX 265, LONG LAKE, NY, United States, 12847

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRISON J. HOSLEY, JR Chief Executive Officer 1028 DEERLAND RD, PO BOX 265, LONG LAKE, NY, United States, 12847

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1028 DEERLAND RD, PO BOX 265, LONG LAKE, NY, United States, 12847

Licenses

Number Type Date Last renew date End date Address Description
0071-23-227098 Alcohol sale 2023-05-24 2023-05-24 2026-06-30 1142 MAIN STREET, LONG LAKE, New York, 12847 Grocery Store

History

Start date End date Type Value
1992-11-16 2008-05-23 Address 1 EASY ST, LONG LAKE, NY, 12847, USA (Type of address: Chief Executive Officer)
1992-11-16 2008-05-23 Address LAKE ST BOX 247, LONG LAKE, NY, 12847, USA (Type of address: Principal Executive Office)
1992-11-16 2008-05-23 Address LAKE ST BOX 247, LONG LAKE, NY, 12847, USA (Type of address: Service of Process)
1988-05-10 1992-11-16 Address NOR STREET ADD STATED, LONG LAKE, NY, 12847, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750162 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080523002583 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060509003031 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040601002011 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020430002815 2002-04-30 BIENNIAL STATEMENT 2002-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State