Name: | HURLEY MOUNTAIN INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1973 (52 years ago) |
Date of dissolution: | 22 Sep 1993 |
Entity Number: | 265915 |
ZIP code: | 12433 |
County: | Ulster |
Place of Formation: | New York |
Address: | BOX 148 CANARY HILL ROAD, HURLEY, NY, United States, 12433 |
Principal Address: | % HARJES, BOX 148 CANARY HILL ROAD, HURLEY, NY, United States, 12433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HARJES | DOS Process Agent | BOX 148 CANARY HILL ROAD, HURLEY, NY, United States, 12433 |
Name | Role | Address |
---|---|---|
ROBERT HARJES | Chief Executive Officer | BOX 148, CANARY HILL ROAD, HURLEY, NY, United States, 12433 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-13 | 1993-02-17 | Address | RD 5 BOX 46AA, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C326949-2 | 2003-02-05 | ASSUMED NAME CORP INITIAL FILING | 2003-02-05 |
C327399-2 | 2003-02-05 | ASSUMED NAME CORP AMENDMENT | 2003-02-05 |
930922000496 | 1993-09-22 | CERTIFICATE OF DISSOLUTION | 1993-09-22 |
930217002500 | 1993-02-17 | BIENNIAL STATEMENT | 1992-07-01 |
A85126-4 | 1973-07-13 | CERTIFICATE OF INCORPORATION | 1973-07-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State