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
Name | Role | Address |
---|---|---|
RUTH B HERRICK | Chief Executive Officer | SCOTT STREET BOX 258, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SCOTT STREET BOX 258, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
1967-02-10 | 1993-08-02 | Address | *, MARGARETVILLE, NY, USA (Type of address: Service of Process) |
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