Name: | HUGUENOT VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 27 May 2010 |
Entity Number: | 2727335 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | FIVE CHURCH FARM ROAD, GARDINER, NY, United States, 12525 |
Principal Address: | 5 CHURCH FARM RD, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIPPE SUBEY | Chief Executive Officer | 5 CHURCH FARM RD, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FIVE CHURCH FARM ROAD, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-05 | 2002-04-12 | Address | 1-3 PLATTEKILL AVENUE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100527000163 | 2010-05-27 | CERTIFICATE OF DISSOLUTION | 2010-05-27 |
060302002641 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040130002519 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020412000289 | 2002-04-12 | CERTIFICATE OF CHANGE | 2002-04-12 |
020205000432 | 2002-02-05 | CERTIFICATE OF INCORPORATION | 2002-02-05 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State