Search icon

THE MILL AT LIVINGSTON, INC.

Company Details

Name: THE MILL AT LIVINGSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1989 (36 years ago)
Date of dissolution: 14 Feb 1994
Entity Number: 1338202
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: HCO 1 BOX 1235, STAR ROUTE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE HEAVEY DEPAOLI Chief Executive Officer HCO 1 BOX 1235, STAR ROUTE, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
ALICE HEAVEY DEPAOLI DOS Process Agent HCO 1 BOX 1235, STAR ROUTE, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1989-03-27 1993-05-11 Address STAR ROUTE, BOX 1235A, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940214000802 1994-02-14 CERTIFICATE OF DISSOLUTION 1994-02-14
930511002973 1993-05-11 BIENNIAL STATEMENT 1993-03-01
B758051-4 1989-03-27 CERTIFICATE OF INCORPORATION 1989-03-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State