Name: | HILDRETH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1999 (26 years ago) |
Date of dissolution: | 18 Dec 2020 |
Entity Number: | 2423582 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. BERG | DOS Process Agent | 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ANNE C. SACKS-BERG | Chief Executive Officer | 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-05 | 2019-09-03 | Address | 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2015-11-10 | 2017-09-05 | Address | 2 YOUNGS HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2015-11-10 | 2017-09-05 | Address | 2 YOUNGS HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2015-11-10 | 2017-09-05 | Address | 2 YOUNGS HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-09-07 | 2015-11-10 | Address | 37 HILDRETH AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218000076 | 2020-12-18 | CERTIFICATE OF DISSOLUTION | 2020-12-18 |
190903062183 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006630 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
151110006276 | 2015-11-10 | BIENNIAL STATEMENT | 2015-09-01 |
130920006003 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State