HUGHES DRYWALL CONSTRUCTION CORP.

Name: | HUGHES DRYWALL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1995 (30 years ago) |
Date of dissolution: | 13 Apr 2020 |
Entity Number: | 1888605 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
TY HUGHES | Chief Executive Officer | 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-15 | 2011-01-27 | Address | 1 WILLIS PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2011-01-27 | Address | 1 WILLIS PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2005-03-15 | Address | 1 WILLIS PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413000189 | 2020-04-13 | CERTIFICATE OF DISSOLUTION | 2020-04-13 |
130221002694 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110127002804 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090113002490 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070221002722 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State