Search icon

HMC MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HMC MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (29 years ago)
Date of dissolution: 03 Apr 2015
Entity Number: 2085122
ZIP code: 12866
County: Onondaga
Place of Formation: New York
Address: 10 WINDING BROOK DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WINDING BROOK DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOHN J GINLEY III Chief Executive Officer 5485 ERROL PL, ATLANTA, GA, United States, 30327

History

Start date End date Type Value
2005-01-05 2007-03-12 Address 81 BANGALL ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2002-11-05 2005-01-05 Address P.O. BOX 749, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2002-11-05 2005-01-05 Address 45 WEST LAKE ST., SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2002-11-05 2005-01-05 Address P.O. BOX 749, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2000-11-14 2002-11-05 Address DUVAL & STACHENFELD LLP, 300 E 42ND ST 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150403000106 2015-04-03 CERTIFICATE OF DISSOLUTION 2015-04-03
141218006573 2014-12-18 BIENNIAL STATEMENT 2014-11-01
130222002294 2013-02-22 BIENNIAL STATEMENT 2012-11-01
101207002861 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081105002122 2008-11-05 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State