Name: | H & M PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1993 (32 years ago) |
Date of dissolution: | 25 May 2012 |
Entity Number: | 1734277 |
ZIP code: | 12941 |
County: | Clinton |
Place of Formation: | New York |
Address: | 93 JOHN FOUNTAIN RD, JAY, NY, United States, 12941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 JOHN FOUNTAIN RD, JAY, NY, United States, 12941 |
Name | Role | Address |
---|---|---|
HERMAN VAN HOLTEN | Chief Executive Officer | 93 JOHN FOUNTAIN RD, JAY, NY, United States, 12941 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-01 | 2007-06-29 | Address | 93 JOHN FOUNTAIN RD, JAY, NY, 12941, 9702, USA (Type of address: Service of Process) |
2005-09-01 | 2007-06-29 | Address | 93 JOHN FOUNTAIN RD, JAY, NY, 12941, 9702, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2007-06-29 | Address | 93 JOHN FOUNTAIN RD, JAY, NY, 12941, 9702, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2005-09-01 | Address | RR 1 BOX 6, JAY, NY, 12941, 9702, USA (Type of address: Service of Process) |
1997-06-02 | 2005-09-01 | Address | JOHN FOUNTAIN RD, JAY, NY, 12941, 9702, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2005-09-01 | Address | RR 1 BOX 6, JAY, NY, 12941, 9702, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 1997-06-02 | Address | RR 1, BOX 6, JAY, NY, 12941, 9702, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 1997-06-02 | Address | JOHN FOUNTAIN RD, JAY, NY, 12941, 9702, USA (Type of address: Principal Executive Office) |
1995-11-06 | 1997-06-02 | Address | RR 1, BOX 6, JAY, NY, 12941, 9702, USA (Type of address: Service of Process) |
1993-06-14 | 1995-11-06 | Address | RR#, BOX 6, JAY, NY, 12941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120525001088 | 2012-05-25 | CERTIFICATE OF DISSOLUTION | 2012-05-25 |
110719002017 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090603002689 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070629002418 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050901002037 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
030604002642 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010621002062 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990622002036 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970602002567 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
951106002407 | 1995-11-06 | BIENNIAL STATEMENT | 1995-06-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State