HILLABUSH ENTERPRISES, INC.

Name: | HILLABUSH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1988 (36 years ago) |
Date of dissolution: | 02 Sep 2009 |
Entity Number: | 1313241 |
ZIP code: | 13452 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 1512 WAGNERS HOLLOW RD., ST. JOHNSVILLE, NY, United States, 13452 |
Principal Address: | 1512 WAGNERS HOLLOW RD, ST JOHNSVILLE, NY, United States, 13452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1512 WAGNERS HOLLOW RD., ST. JOHNSVILLE, NY, United States, 13452 |
Name | Role | Address |
---|---|---|
PAUL E HILLABUSH | Chief Executive Officer | 1512 WAGNERS HOLLOW RD, ST JOHNSVILLE, NY, United States, 13452 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2005-01-04 | Address | 1512 WAGNERS HOLLOW RD., ST. JOHNSVILLE, NY, 13452, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2005-01-04 | Address | 1512 WAGNERS HOLLOW RD., ST. JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2000-11-29 | Address | 1512 WAGNERS HOLLOW RD., ST. JOHNSVILLE, NY, 13452, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2000-11-29 | Address | 1512 WAGNERS HOLLOW RD., ST. JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
1997-01-02 | 2000-11-29 | Address | 1512 WAGNERS HOLLOW RD., ST. JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090902000492 | 2009-09-02 | CERTIFICATE OF DISSOLUTION | 2009-09-02 |
081204003034 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061128002723 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050104002613 | 2005-01-04 | BIENNIAL STATEMENT | 2004-12-01 |
021115002396 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State