Name: | HBLG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1928 (97 years ago) |
Date of dissolution: | 29 Dec 2017 |
Entity Number: | 24837 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 9 FRONT ST, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 FRONT ST, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
STEVE LAMANDO | Chief Executive Officer | 9 FRONT ST, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2008-06-02 | Address | PO BOX 312, RACAWANA RD, LAKE GEORGE, NY, 12845, 0312, USA (Type of address: Principal Executive Office) |
2002-05-16 | 2008-06-02 | Address | PO BOX 312, RACAWANA RD, LAKE GEORGE, NY, 12845, 0312, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2008-06-02 | Address | PO BOX 312, RACAWANA RD, LAKE GEORGE, NY, 12845, 0312, USA (Type of address: Service of Process) |
2000-02-15 | 2002-05-16 | Address | PO BOX 312, RACAWANA RD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2002-05-16 | Address | RACAWANA ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171229000253 | 2017-12-29 | CERTIFICATE OF DISSOLUTION | 2017-12-29 |
161125000002 | 2016-11-25 | CERTIFICATE OF AMENDMENT | 2016-11-25 |
160510006769 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
150820006173 | 2015-08-20 | BIENNIAL STATEMENT | 2014-05-01 |
120629002661 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State