Name: | HICKORY SHADOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2716705 |
County: | Dutchess |
Place of Formation: | New York |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-07 | 2011-02-01 | Address | 780 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2010-01-07 | 2011-06-08 | Address | C/O HINSHAW & CULBERTSON LLP, 780 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-09 | 2010-01-07 | Address | ATTN: JERARD HANKIN, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245378 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110608000812 | 2011-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-06-08 |
110201000428 | 2011-02-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-03-03 |
100107000171 | 2010-01-07 | CERTIFICATE OF CHANGE | 2010-01-07 |
020109000289 | 2002-01-09 | CERTIFICATE OF INCORPORATION | 2002-01-09 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State