Name: | MT. BETHEL HUMUS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1960 (65 years ago) |
Date of dissolution: | 01 Nov 2001 |
Entity Number: | 132663 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 133 OWENS STATION ROAD, SUSSEX, NJ, United States, 07461 |
Address: | 60 ERIE STREET, PO BOX 308, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. LYONS | Chief Executive Officer | 250 GORGE ROAD, CLIFFSIDE PARK, NJ, United States, 07010 |
Name | Role | Address |
---|---|---|
% NORTON & CHRISTENSEN | DOS Process Agent | 60 ERIE STREET, PO BOX 308, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1960-10-27 | 1992-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-10-27 | 1992-06-03 | Address | 160 BROADWAY, ROOM 707, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011031000676 | 2001-10-31 | CERTIFICATE OF MERGER | 2001-11-01 |
921102002024 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
C191781-2 | 1992-08-31 | ASSUMED NAME CORP INITIAL FILING | 1992-08-31 |
920603000512 | 1992-06-03 | CERTIFICATE OF AMENDMENT | 1992-06-03 |
238365 | 1960-10-27 | CERTIFICATE OF INCORPORATION | 1960-10-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State