Search icon

HERRICK PARK, INC.

Company Details

Name: HERRICK PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1967 (58 years ago)
Date of dissolution: 21 Jun 1994
Entity Number: 206932
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: SCOTT STREET BOX 258, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
RUTH B HERRICK Chief Executive Officer SCOTT STREET BOX 258, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT STREET BOX 258, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
1967-02-10 1993-08-02 Address *, MARGARETVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C217531-2 1994-12-05 ASSUMED NAME CORP INITIAL FILING 1994-12-05
940621000525 1994-06-21 CERTIFICATE OF DISSOLUTION 1994-06-21
930802002761 1993-08-02 BIENNIAL STATEMENT 1993-02-01
603190-3 1967-02-10 CERTIFICATE OF INCORPORATION 1967-02-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State