H. PROBST ENTERPRISES, INC.

Name: | H. PROBST ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1990 (35 years ago) |
Date of dissolution: | 18 May 2021 |
Entity Number: | 1434831 |
ZIP code: | 28373 |
County: | Niagara |
Place of Formation: | New York |
Address: | 160 S APPLE STREET, PINEBLUFF, NC, United States, 28373 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE WALSH | Chief Executive Officer | 9209 SMINOLE BLVD UNIT 61, SEMINOLE, FL, United States, 33772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 S APPLE STREET, PINEBLUFF, NC, United States, 28373 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2014-07-16 | Address | 9680 PINEAPPLE PRESERVE CT, FT MYERS, FL, 33908, USA (Type of address: Service of Process) |
2012-04-24 | 2014-07-16 | Address | 9680 PINEAPPLE PRESERVE CT, FT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer) |
2012-04-24 | 2014-07-16 | Address | 9680 PINEAPPLE PRESERVE CT, FT MYERS, FL, 33908, USA (Type of address: Principal Executive Office) |
2011-05-12 | 2012-04-24 | Address | 160 SOUTH APPLE ST, PINEBLUFF, NC, 28373, USA (Type of address: Service of Process) |
2011-05-12 | 2012-04-24 | Address | 160 SOUTH APPLE ST, PINEBLUFF, NC, 28373, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518000539 | 2021-05-18 | CERTIFICATE OF DISSOLUTION | 2021-05-18 |
140716002070 | 2014-07-16 | BIENNIAL STATEMENT | 2014-03-01 |
120424002433 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
110512003014 | 2011-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
980318002540 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State