Search icon

HORTICULTURAL MATERIALS AND SYSTEMS, INC.

Headquarter

Company Details

Name: HORTICULTURAL MATERIALS AND SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1962 (63 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 144593
ZIP code: 08515
County: New York
Place of Formation: New York
Address: 442 ELLISDALE ROAD, CROSSWICKS, NJ, United States, 08515

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MARY ALICE COSTICH DOS Process Agent 442 ELLISDALE ROAD, CROSSWICKS, NJ, United States, 08515

Chief Executive Officer

Name Role Address
MARY ALICE COSTICH Chief Executive Officer PO BOX 263, ALLENTOWN, NJ, United States, 08501

Links between entities

Type:
Headquarter of
Company Number:
85d89833-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1995-05-17 1998-02-02 Address P.O. BOX 631, 60-A UNION AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1995-05-17 1998-02-02 Address P.O. BOX 631, 60-A UNION AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1995-05-17 1998-02-02 Address P.O. BOX 631, 60-A UNION AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1962-01-22 1995-05-17 Address 41 E. 42ND. ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089030 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
061004002256 2006-10-04 BIENNIAL STATEMENT 2006-01-01
040107003035 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020215002112 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000202002033 2000-02-02 BIENNIAL STATEMENT 2000-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State