HALES MILLS COUNTRY CLUB, INC.

Name: | HALES MILLS COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1992 (33 years ago) |
Date of dissolution: | 07 Aug 2014 |
Entity Number: | 1630424 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 146 STEELE RD, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 116 STEELE RD, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 STEELE RD, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
LARRY J HOLLENBECK | Chief Executive Officer | 116 STEELE RD, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2008-04-09 | Address | 116 STEEL RD, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1998-04-09 | 2006-04-25 | Address | 153 STEELE RD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2006-04-25 | Address | 153 STEEL RD, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1998-04-09 | Address | 116 STEELE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1998-04-09 | Address | 116 STEELE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807000684 | 2014-08-07 | CERTIFICATE OF DISSOLUTION | 2014-08-07 |
120523002632 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100604002335 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
080409002253 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060425002945 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State