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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 512-517 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
MARK KUHL | Chief Executive Officer | 512 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940 |
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) |
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