Search icon

HEDLEY PARK PLACE OF TROY, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CATHEDRAL CT, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JOHN HEDLEY Chief Executive Officer 12 CATHEDRAL CT, CLIFTON PARK, NY, United States, 12065

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State