Name: | C. J. HEPBURN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1966 (59 years ago) |
Date of dissolution: | 12 Feb 2004 |
Entity Number: | 199839 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 641 BRUNO RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 BRUNO RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
CHARLES J HEPBURN | Chief Executive Officer | 641 BRUNO RD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1966-06-24 | 1993-02-08 | Address | BRUNO RD., ELNORA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040212000029 | 2004-02-12 | CERTIFICATE OF DISSOLUTION | 2004-02-12 |
020516002228 | 2002-05-16 | BIENNIAL STATEMENT | 2002-06-01 |
000525002493 | 2000-05-25 | BIENNIAL STATEMENT | 2000-06-01 |
980528002609 | 1998-05-28 | BIENNIAL STATEMENT | 1998-06-01 |
960610002044 | 1996-06-10 | BIENNIAL STATEMENT | 1996-06-01 |
C219026-2 | 1995-01-25 | ASSUMED NAME CORP INITIAL FILING | 1995-01-25 |
000042007105 | 1993-08-23 | BIENNIAL STATEMENT | 1993-06-01 |
930208003083 | 1993-02-08 | BIENNIAL STATEMENT | 1992-06-01 |
565840-4 | 1966-06-24 | CERTIFICATE OF INCORPORATION | 1966-06-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State