Search icon

KUHL'S HIGHLAND HOUSE, INC.

Company Details

Name: KUHL'S HIGHLAND HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1990 (35 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 1414395
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 512-517 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940
Principal Address: 512 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512-517 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
MARK KUHL Chief Executive Officer 512 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-02-10 2024-02-10 Address 512 HIGHLAND AVE EXT, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-13 2024-02-10 Address 512-517 HIGHLAND AVE EXT, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-01-13 2024-02-10 Address 512 HIGHLAND AVE EXT, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1994-01-21 1998-01-13 Address 396-408 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000081 2024-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-01
220318001100 2022-03-18 BIENNIAL STATEMENT 2022-01-01
140228002278 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120124002867 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100203002735 2010-02-03 BIENNIAL STATEMENT 2010-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State