HMC MANAGEMENT CORPORATION

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WINDING BROOK DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JOHN J GINLEY III | Chief Executive Officer | 5485 ERROL PL, ATLANTA, GA, United States, 30327 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State