HIDDEN FOREST HOMES, INC.

Name: | HIDDEN FOREST HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1970 (55 years ago) |
Date of dissolution: | 04 Nov 2008 |
Entity Number: | 232897 |
ZIP code: | 10004 |
County: | Steuben |
Place of Formation: | New York |
Address: | 47 BROAD ST., NEW YORK, NY, United States, 10004 |
Principal Address: | 4759 TAFT ROAD, PAINTED POST, NY, United States, 14870 |
Shares Details
Shares issued 2000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 BROAD ST., NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
EDWARD C. SMITH | Chief Executive Officer | 4759 TAFT ROAD, PAINTED POST, NY, United States, 14870 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-03 | 1998-04-14 | Address | RD BOX 340, PAINTED POST, NY, 14870, 9802, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 1998-04-14 | Address | RD BOX 340, PAINTED POST, NY, 14870, 9802, USA (Type of address: Principal Executive Office) |
1970-04-27 | 1995-04-03 | Address | 47 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081104000462 | 2008-11-04 | CERTIFICATE OF DISSOLUTION | 2008-11-04 |
080702002572 | 2008-07-02 | BIENNIAL STATEMENT | 2008-04-01 |
060412003219 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040505002007 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020327002348 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State