Search icon

HUGUENOT VENTURES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIPPE SUBEY Chief Executive Officer 5 CHURCH FARM RD, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIVE CHURCH FARM ROAD, GARDINER, NY, United States, 12525

History

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)

Filings

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