Search icon

HCE - DODGE FALLS, INC.

Company Details

Name: HCE - DODGE FALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1988 (37 years ago)
Date of dissolution: 24 Jul 2008
Entity Number: 1273208
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 55 UNION ST 4TH FL, BOSTON, MA, United States, 02108
Address: C/O COHEN, DAX & KOENIG PC, 90 STATE ST STE 1030, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY C COHEN DOS Process Agent C/O COHEN, DAX & KOENIG PC, 90 STATE ST STE 1030, ALBANY, NY, United States, 12207

Agent

Name Role Address
JEFFREY C. COHEN Agent C/O COHEN & DAX, 90 STATE STREET STE 1030, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD A NORMAN Chief Executive Officer 55 UNION ST 4TH FL, BOSTON, MA, United States, 02108

History

Start date End date Type Value
2000-06-22 2006-06-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-07-31 2002-06-04 Address 1 STATE STREET, SUITE 1200, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
1996-07-31 2002-06-04 Address C/O ESSEX HYDRO ASSOCIATES LLC, 1 STATE ST SUITE 1200, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
1995-07-21 2000-06-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-17 1996-07-31 Address 100 CLINTON SQUARE, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080724001129 2008-07-24 CERTIFICATE OF DISSOLUTION 2008-07-24
060630002603 2006-06-30 BIENNIAL STATEMENT 2006-06-01
050908000701 2005-09-08 CERTIFICATE OF CHANGE 2005-09-08
040702002384 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020604002915 2002-06-04 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State