Name: | HORSE HOLLOW PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1996 (29 years ago) |
Entity Number: | 2063610 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 27 MAIN, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE V EVERS | DOS Process Agent | 27 MAIN, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
JUNE V EVERS | Chief Executive Officer | 27 MAIN, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-19 | 2002-09-13 | Address | 27 MAIN, CHESTER, NY, 10978, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2000-09-19 | Address | PO BOX 456, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2002-09-13 | Address | 27 MAIN ST, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2002-09-13 | Address | 27 MAIN ST, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
1996-09-06 | 1998-09-28 | Address | 27 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020913002278 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
000919002478 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980928002253 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
960906000708 | 1996-09-06 | CERTIFICATE OF INCORPORATION | 1996-09-06 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State