Name: | B.E. HEDGES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1919 (106 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 13914 |
ZIP code: | 10026 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 124 WEST 112TH ST., NEW YORK, NY, United States, 10026 |
Principal Address: | 7967 GRANT AVE RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
JACOB KARPER (1ST DIR) | DOS Process Agent | 124 WEST 112TH ST., NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
ROBERT F NOVAK | Chief Executive Officer | 7967 GRANT AVE RD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-26 | 2001-01-31 | Address | RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Chief Executive Officer) |
1997-02-26 | 2001-01-31 | Address | RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Principal Executive Office) |
1995-03-27 | 1997-02-26 | Address | RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1997-02-26 | Address | RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Principal Executive Office) |
1919-01-17 | 1997-02-26 | Address | 124 WEST 112TH ST., NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804350 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090106002414 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070202002511 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
050207002581 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030117002580 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State