Name: | BOOT HILL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1993 (31 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 1783214 |
ZIP code: | 10547 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3 WINTHROP DRIVE, PEEKSKILL, NY, United States, 10566 |
Address: | P.O. BOX 348, MOHEGAN LAKE, NY, United States, 10547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 348, MOHEGAN LAKE, NY, United States, 10547 |
Name | Role | Address |
---|---|---|
RITA HIRSHON | Chief Executive Officer | P.O. BOX 348, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2022-08-31 | Address | P.O. BOX 348, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 2021-01-07 | Address | P.O. BOX 348, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 2022-08-31 | Address | P.O. BOX 348, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
1993-12-30 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-12-30 | 1996-01-04 | Address | BOX 348, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831003256 | 2022-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-14 |
210107060943 | 2021-01-07 | BIENNIAL STATEMENT | 2017-12-01 |
960104002382 | 1996-01-04 | BIENNIAL STATEMENT | 1995-12-01 |
931230000065 | 1993-12-30 | CERTIFICATE OF INCORPORATION | 1993-12-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State