Search icon

120 HILLBURN FIREPLACE, INC.

Company Details

Name: 120 HILLBURN FIREPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2004 (21 years ago)
Date of dissolution: 19 Jul 2021
Entity Number: 3085680
ZIP code: 10931
County: Rockland
Place of Formation: New York
Address: 120 ROUTE 59, HILLBURN, NY, United States, 10931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 ROUTE 59, HILLBURN, NY, United States, 10931

Chief Executive Officer

Name Role Address
ERIC BUCHALTER Chief Executive Officer 120 ROUTE 59, P.O. BOX 845, HILLBURN, NY, United States, 10931

History

Start date End date Type Value
2014-10-22 2021-07-22 Address 120 ROUTE 59, P.O. BOX 845, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2006-08-03 2014-10-22 Address 120 ROUTE 59, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2006-08-03 2014-10-22 Address 120 ROUTE 59, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office)
2004-08-02 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-02 2021-07-22 Address 120 ROUTE 59, HILLBURN, NY, 10931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210722001358 2021-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-19
210504000035 2021-05-04 CERTIFICATE OF AMENDMENT 2021-05-04
200803061272 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006429 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006396 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State