Name: | WEST HILL LAND CONSERVANCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1993 (32 years ago) |
Date of dissolution: | 03 Apr 2000 |
Entity Number: | 1709967 |
ZIP code: | 12017 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 41, AUSTERLITZ, NY, United States, 12017 |
Principal Address: | PO BOX 41, WEST HILL RD, AUSTERLITZ, NY, United States, 12017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A NESBITT JR | DOS Process Agent | PO BOX 41, AUSTERLITZ, NY, United States, 12017 |
Name | Role | Address |
---|---|---|
RICAHRD A NESBITT JR | Chief Executive Officer | PO BOX 41, AUSTERLITZ, NY, United States, 12017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 1997-05-30 | Address | BOX 56, WEST HILL ROAD, AUSTERLITZ, NY, 12017, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 1997-05-30 | Address | BOX 56, WEST HILL ROAD, AUSTERLITZ, NY, 12017, USA (Type of address: Principal Executive Office) |
1994-05-02 | 1997-05-30 | Address | BOX 56, WEST HILL ROAD, AUSTERLITZ, NY, 12017, USA (Type of address: Service of Process) |
1993-03-12 | 1994-05-02 | Address | BOX 56 WEST HILL ROAD, AUSTERLITZ, NY, 12027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000403000598 | 2000-04-03 | CERTIFICATE OF DISSOLUTION | 2000-04-03 |
970530002130 | 1997-05-30 | BIENNIAL STATEMENT | 1997-03-01 |
960124002001 | 1996-01-24 | BIENNIAL STATEMENT | 1995-03-01 |
940502002176 | 1994-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
930312000297 | 1993-03-12 | CERTIFICATE OF INCORPORATION | 1993-03-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State