HOYER CANALSIDE DEVELOPMENT CORP.

Name: | HOYER CANALSIDE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1997 (28 years ago) |
Date of dissolution: | 29 Nov 2023 |
Entity Number: | 2199472 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 67 PINEVIEW DR, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOYER CANALSIDE DEVELOPMENT CORP. | DOS Process Agent | 67 PINEVIEW DR, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
AUGUST HOYER | Chief Executive Officer | 67 PINEVIEW DR, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-15 | 2023-11-30 | Address | 67 PINEVIEW DR, PENFIELD, NY, 14526, 2442, USA (Type of address: Service of Process) |
1999-12-21 | 2023-11-30 | Address | 67 PINEVIEW DR, PENFIELD, NY, 14526, 2442, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2021-04-15 | Address | 67 PINEVIEW DR, PENFIELD, NY, 14526, 2442, USA (Type of address: Service of Process) |
1997-11-17 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-17 | 1999-12-21 | Address | 72 PARCE AVE., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130019638 | 2023-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-29 |
210415060205 | 2021-04-15 | BIENNIAL STATEMENT | 2019-11-01 |
131202002359 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111117002764 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091030002460 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State