Search icon

ASHLEIGH'S HEARTH & HOME, INC.

Headquarter

Company Details

Name: ASHLEIGH'S HEARTH & HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2002 (23 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 2767527
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 3647 ALBANY POST RD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3647 ALBANY POST RD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
WILLIAM J MURPHY Chief Executive Officer 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
1078792
State:
CONNECTICUT

History

Start date End date Type Value
2002-05-15 2010-05-18 Address 524 CREEK ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906000528 2017-09-06 CERTIFICATE OF DISSOLUTION 2017-09-06
161109006251 2016-11-09 BIENNIAL STATEMENT 2016-05-01
140721002321 2014-07-21 BIENNIAL STATEMENT 2014-05-01
120622002775 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100518002863 2010-05-18 BIENNIAL STATEMENT 2010-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State