HEDLEY PARK PLACE OF TROY, LTD.

Name: | HEDLEY PARK PLACE OF TROY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1989 (36 years ago) |
Date of dissolution: | 19 Jun 2013 |
Entity Number: | 1385035 |
ZIP code: | 12065 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 12 CATHEDRAL CT, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CATHEDRAL CT, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JOHN HEDLEY | Chief Executive Officer | 12 CATHEDRAL CT, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2007-09-19 | Address | 433 RIVER ST, PO BOX 184, TROY, NY, 12180, 0184, USA (Type of address: Principal Executive Office) |
2005-11-03 | 2007-09-19 | Address | 433 RIVER ST, PO BOX 184, TROY, NY, 12180, 0184, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2007-09-19 | Address | 433 RIVER ST, PO BOX 184, TROY, NY, 12180, 0184, USA (Type of address: Service of Process) |
1993-04-23 | 2005-11-03 | Address | 433 RIVER STREET, PO BOX 184, TROY, NY, 12181, 0184, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2005-11-03 | Address | 433 RIVER STREET, PO BOX 184, TROY, NY, 12181, 0184, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130619000588 | 2013-06-19 | CERTIFICATE OF DISSOLUTION | 2013-06-19 |
111222002262 | 2011-12-22 | BIENNIAL STATEMENT | 2011-09-01 |
090914002268 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070919002462 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051103002686 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State