Name: | HYDE PARK MOBILE MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2120145 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J. PICCONE | Chief Executive Officer | PO BOX 255, VERBANK, NY, United States, 12585 |
Name | Role | Address |
---|---|---|
RONALD J. PICCONE | DOS Process Agent | 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-30 | 2024-04-30 | Address | PO BOX 391, 8 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-05-06 | Address | PO BOX 391, 8 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004388 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240430023117 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
210308061561 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190321060337 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170301006536 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State