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
Name | Role | Address |
---|---|---|
HENDERSON HILL | DOS Process Agent | C/O VINCENT SIRANGELO, 218 OLD MILL RD, FREEHOLDSLAND, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
VINCENT SIRANGELO | Chief Executive Officer | 218 OLD MILL ROAD, FREEHOLD, NJ, United States, 07728 |
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) |
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