Search icon

HUNT VALLEY STABLE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SEELBACK LN, STAATSBURG, NY, United States, 12580

Chief Executive Officer

Name Role Address
ALAN RUDOLPH Chief Executive Officer PO BOX 244, 5461 RTE 82, CLINTON CORNERS, NY, United States, 12514

History

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)

Filings

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