Search icon

HENDERSON HILL ADULT HOME & ASSISTED LIVING PROGRAM INC.

Company Details

Name: HENDERSON HILL ADULT HOME & ASSISTED LIVING PROGRAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1998 (27 years ago)
Date of dissolution: 09 Nov 2011
Entity Number: 2256710
ZIP code: 07728
County: Richmond
Place of Formation: New York
Address: C/O VINCENT SIRANGELO, 218 OLD MILL RD, FREEHOLDSLAND, NJ, United States, 07728
Principal Address: 110 HENDERSON AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENDERSON HILL DOS Process Agent C/O VINCENT SIRANGELO, 218 OLD MILL RD, FREEHOLDSLAND, NJ, United States, 07728

Chief Executive Officer

Name Role Address
VINCENT SIRANGELO Chief Executive Officer 218 OLD MILL ROAD, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2006-05-24 2010-06-02 Address 110 HENDERSON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2000-05-24 2006-05-24 Address 14 CORI ST, PARLIN, NJ, 08859, USA (Type of address: Chief Executive Officer)
2000-05-24 2006-05-24 Address 110 HENDERSON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1998-05-06 2006-05-24 Address 110 HENDERSON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109000572 2011-11-09 CERTIFICATE OF DISSOLUTION 2011-11-09
100602003093 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080530002867 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060524002179 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040610002054 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020426002809 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000524002426 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980506000339 1998-05-06 CERTIFICATE OF INCORPORATION 1998-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State