Name: | HEADLEE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1969 (56 years ago) |
Entity Number: | 279667 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1450 RTE 300, STE 204, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1450 RTE 300, STE 204, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THOMAS N THURBER | Chief Executive Officer | 1450 RTE 300, STE 204, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-16 | 2010-06-18 | Address | 257 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2000-06-16 | 2010-06-18 | Address | 257 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2000-06-16 | 2010-06-18 | Address | 257 RUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1969-07-15 | 2000-06-16 | Address | 12 ARTHUR LANE, SAUGERTIES, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100618002366 | 2010-06-18 | BIENNIAL STATEMENT | 2009-07-01 |
050927002147 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030808002345 | 2003-08-08 | BIENNIAL STATEMENT | 2003-07-01 |
010713002802 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
C302143-2 | 2001-05-08 | ASSUMED NAME LLC INITIAL FILING | 2001-05-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State