Name: | HUNT VALLEY STABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1995 (30 years ago) |
Date of dissolution: | 06 Dec 2004 |
Entity Number: | 1886234 |
ZIP code: | 12580 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 25 SEELBACK LN, STAATSBURG, NY, United States, 12580 |
Principal Address: | PO BOX 244, 5461 RTE 82, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 SEELBACK LN, STAATSBURG, NY, United States, 12580 |
Name | Role | Address |
---|---|---|
ALAN RUDOLPH | Chief Executive Officer | PO BOX 244, 5461 RTE 82, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2001-01-24 | Address | RR #2 BOX 399, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-01-24 | Address | RR #2 BOX 399, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2001-01-24 | Address | RR #1 BOX 284A, STAATSBURG, NY, 12580, USA (Type of address: Service of Process) |
1995-01-19 | 1999-03-23 | Address | RR #2, BOX 399, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041206000789 | 2004-12-06 | CERTIFICATE OF DISSOLUTION | 2004-12-06 |
030214002870 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
010124002053 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990323002631 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
950119000067 | 1995-01-19 | CERTIFICATE OF INCORPORATION | 1995-01-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State