HVWR, INC.

Name: | HVWR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1996 (29 years ago) |
Date of dissolution: | 28 Nov 2023 |
Entity Number: | 2079561 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 76 DUBOIS RD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 DUBOIS RD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
DENNIS MOOD | Chief Executive Officer | 76 DUBOIS RD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-09 | 2023-12-11 | Address | 76 DUBOIS RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2023-12-11 | Address | 76 DUBOIS RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2002-12-18 | 2004-12-09 | Address | 38 BRUIN DR, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2002-12-18 | 2004-12-09 | Address | 38 BRUIN DR, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1999-01-04 | 2002-12-18 | Address | 1655 GLOSCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002467 | 2023-11-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-28 |
161114006369 | 2016-11-14 | BIENNIAL STATEMENT | 2016-10-01 |
141001006957 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006695 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
080924002341 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State