Search icon

SEVEN COUSINS HUNTING CLUB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN COUSINS HUNTING CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1988 (37 years ago)
Date of dissolution: 18 Nov 2009
Entity Number: 1283167
ZIP code: 12721
County: Orange
Place of Formation: New York
Address: C/O JEFFREY SHERMAN, 242 PETTICOATE LANE, BLOOMINGBURG, NY, United States, 12721
Principal Address: C/O JEFFREY SHERMAN, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEFFREY SHERMAN, 242 PETTICOATE LANE, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
DANIEL GROGAN Chief Executive Officer 11 DUBOIS STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1998-07-27 2009-02-27 Address 50 ARNOTT LN, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1998-07-27 2009-02-27 Address 50 ARNOTT LN, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1998-07-27 2009-02-27 Address 50 ARNOTT LN, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1993-04-23 1998-07-27 Address RD 8 BOX 125, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-07-27 Address RD 8 BOX 125, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118000561 2009-11-18 CERTIFICATE OF DISSOLUTION 2009-11-18
090227002641 2009-02-27 BIENNIAL STATEMENT 2008-08-01
040916002081 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020724002028 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000726002549 2000-07-26 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State