Name: | HEALEY HYUNDAI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1996 (29 years ago) |
Entity Number: | 2008917 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 794 RT 52, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEALEY HYUNDAI INC | DOS Process Agent | 794 RT 52, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
DWIGHT K HEALEY | Chief Executive Officer | 5 ANDREA COURT, 2, NY, United States, 10424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 5 ANDREA COURT, GOSHEN, NY, 10424, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 5 ANDREA COURT, 2, NY, 10424, USA (Type of address: Chief Executive Officer) |
2022-09-15 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-28 | 2024-03-01 | Address | 409 FISHKILL AVE, PO BOX 840, BEACON, NY, 12508, USA (Type of address: Service of Process) |
1998-04-01 | 2024-03-01 | Address | 5 ANDREA COURT, GOSHEN, NY, 10424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301065661 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220728001058 | 2022-07-28 | BIENNIAL STATEMENT | 2022-03-01 |
200310060833 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180309006024 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160315006046 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State