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
Name | Role | Address |
---|---|---|
ALICE HEAVEY DEPAOLI | Chief Executive Officer | HCO 1 BOX 1235, STAR ROUTE, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
ALICE HEAVEY DEPAOLI | DOS Process Agent | HCO 1 BOX 1235, STAR ROUTE, HUDSON, NY, United States, 12534 |
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) |
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