HEARTHSTONE MANOR, INC.

Name: | HEARTHSTONE MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1964 (61 years ago) |
Entity Number: | 180996 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALIE KIDAWSKI | Chief Executive Officer | 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
HEARTHSTONE MANOR, INC. | DOS Process Agent | 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-13 | 2025-06-10 | Address | 50 SUMMERDALE DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2014-12-15 | 2025-06-10 | Address | 50 SUMMERDALE DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2014-12-15 | 2020-10-13 | Address | 50 SUMMERDALE DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2010-11-22 | 2014-12-15 | Address | 50 SUMMERDALE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2005-01-03 | 2010-11-22 | Address | 25 AVALON DR, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610000130 | 2025-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-20 |
201013060170 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
161102007052 | 2016-11-02 | BIENNIAL STATEMENT | 2016-10-01 |
141215006738 | 2014-12-15 | BIENNIAL STATEMENT | 2014-10-01 |
121022002617 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State