Name: | FORT HILL NURSERIES,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1972 (53 years ago) |
Date of dissolution: | 01 Jun 2020 |
Entity Number: | 247126 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 188 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ADOLPH W AEBISHER | Chief Executive Officer | 188 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2018-07-09 | Address | 188 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1972-07-17 | 1993-04-15 | Address | 188 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601000151 | 2020-06-01 | CERTIFICATE OF DISSOLUTION | 2020-06-01 |
180709006094 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160712006124 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
120710006131 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100715002986 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080708003038 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
20070530061 | 2007-05-30 | ASSUMED NAME CORP INITIAL FILING | 2007-05-30 |
060616002097 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040727002725 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020701002034 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State