Search icon

COUNTRY LIFE HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY LIFE HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1992 (33 years ago)
Date of dissolution: 18 Jul 2007
Entity Number: 1658769
ZIP code: 10517
County: Westchester
Place of Formation: Delaware
Address: 61FOREST LANE PO BOX 47, CROMPOND, NY, United States, 10517
Principal Address: 34 WILD BIRCH FARMS, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61FOREST LANE PO BOX 47, CROMPOND, NY, United States, 10517

Chief Executive Officer

Name Role Address
DEBRA PACCHIANA Chief Executive Officer PO BOX 644, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
1993-09-10 2000-08-29 Address 205 STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1993-09-10 2000-08-29 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-09-10 2007-07-18 Address P.O. BOX 644, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
1992-08-13 1993-09-10 Address P.O. BOX 644, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070718001044 2007-07-18 SURRENDER OF AUTHORITY 2007-07-18
060728002615 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040916002006 2004-09-16 BIENNIAL STATEMENT 2004-08-01
040421000063 2004-04-21 CANCELLATION OF ANNULMENT OF AUTHORITY 2004-04-21
DP-1525871 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State