HILL & MARKES, INC.

Name: | HILL & MARKES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1929 (96 years ago) |
Date of dissolution: | 12 Jul 2022 |
Entity Number: | 1541039 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
NEAL PACKER | Chief Executive Officer | 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
HILL & MARKES, INC. | DOS Process Agent | 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Number | Type | Address |
---|---|---|
270243 | Retail grocery store | 1997 STATE HWY 5S, AMSTERDAM, NY, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-18 | 2021-02-05 | Address | 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2005-02-28 | 2013-01-18 | Address | 120 EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2005-02-28 | 2013-01-18 | Address | 120 EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2013-01-18 | Address | 120 EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
2003-08-29 | 2005-02-28 | Address | EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220712001006 | 2022-07-12 | CERTIFICATE OF MERGER | 2022-07-12 |
210205060782 | 2021-02-05 | BIENNIAL STATEMENT | 2021-01-01 |
171121006176 | 2017-11-21 | BIENNIAL STATEMENT | 2017-01-01 |
151106006021 | 2015-11-06 | BIENNIAL STATEMENT | 2015-01-01 |
130118006338 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State