Search icon

HEMLOCK GROVE ESTATES, INC.

Company Details

Name: HEMLOCK GROVE ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1971 (54 years ago)
Date of dissolution: 08 May 2000
Entity Number: 308627
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 10 ST. JOHN STREET, MONTICELLO, NY, United States, 12701
Principal Address: C/O HELEN HARRIS, 2163 77TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRIEGER KESTEN GERSTMAN & LEDINA DOS Process Agent 10 ST. JOHN STREET, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
HELEN HARRIS Chief Executive Officer 2163 77TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1993-10-06 1997-05-16 Address % HELEN HARRIS, 2163 77TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-05-17 1993-10-06 Address BOX 43, CHURCH STREET, MOUNTAINDALE, NY, 12763, USA (Type of address: Principal Executive Office)
1993-05-17 1993-10-06 Address 10 SAINT JOHN STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1971-05-28 1993-05-17 Address 10 ST. JOHN STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C314489-2 2002-04-03 ASSUMED NAME CORP INITIAL FILING 2002-04-03
000508000658 2000-05-08 CERTIFICATE OF DISSOLUTION 2000-05-08
990519002383 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970516002123 1997-05-16 BIENNIAL STATEMENT 1997-05-01
931006002006 1993-10-06 BIENNIAL STATEMENT 1993-05-01
930517003213 1993-05-17 BIENNIAL STATEMENT 1992-05-01
911337-5 1971-05-28 CERTIFICATE OF INCORPORATION 1971-05-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State