HYDE PARK NURSING HOME, INC.

Name: | HYDE PARK NURSING HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 1495090 |
ZIP code: | 10977 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAPHAEL L. YENOWITZ | Chief Executive Officer | 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
HYDE PARK NURSING HOME INC C/O RAPHAEL YENOWITZ | DOS Process Agent | 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2017-12-29 | 2024-04-05 | Address | 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2017-12-29 | 2024-04-05 | Address | 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2006-11-27 | 2017-12-29 | Address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2017-12-29 | Address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000902 | 2024-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-02 |
221201001405 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201061118 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181207006326 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
171229006189 | 2017-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State