Name: | HURLEY MEADOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1997 (28 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 2101332 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 149 HURLEY AVENUE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HURLEY MEADOWS, INC. | DOS Process Agent | 149 HURLEY AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MICHAEL K CONLEY | Chief Executive Officer | 149 HURLEY AVENUE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-08-10 | Address | 149 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2011-01-18 | 2021-01-04 | Address | 149 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2011-01-18 | 2023-08-10 | Address | 149 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2011-01-18 | Address | 149 HURLEY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2011-01-18 | Address | 149 HURLEY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000579 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
210104061128 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190109060640 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
150121006799 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130205006255 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State