Search icon

HABITAT FOR LEARNING, INC.

Company Details

Name: HABITAT FOR LEARNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (30 years ago)
Date of dissolution: 27 Apr 2016
Entity Number: 1972854
ZIP code: 12165
County: Columbia
Place of Formation: New York
Address: 60 LAUREL MOUNTAIN ROAD, SPENCERTOWN, NY, United States, 12165
Principal Address: PINE WEST PLAZA, 1A, WASHINGTON AVE EXT, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE E HULL Chief Executive Officer PINE WEST PLAZA, 1A, WASHINGTON AVE EXT, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 LAUREL MOUNTAIN ROAD, SPENCERTOWN, NY, United States, 12165

History

Start date End date Type Value
2014-05-30 2014-08-26 Address PINE WEST PLAZA 1A, WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-10-29 2014-05-30 Address 31 HARVARD RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
1999-11-17 2003-10-29 Address CATHERINE E HULL, 233 ORMOND ST, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1997-11-06 1999-11-17 Address PINE WEST PLAZA, WASHINGTON AVE EXT 1A, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-11-06 1999-11-17 Address PINE WEST PLAZA, WASHINGTON AVE EXT 1A, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160427000408 2016-04-27 CERTIFICATE OF DISSOLUTION 2016-04-27
140826000239 2014-08-26 CERTIFICATE OF CHANGE 2014-08-26
140530006223 2014-05-30 BIENNIAL STATEMENT 2013-11-01
111123002365 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091030002038 2009-10-30 BIENNIAL STATEMENT 2009-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State