Name: | HEALY MEADOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1971 (54 years ago) |
Entity Number: | 308897 |
ZIP code: | 12106 |
County: | Columbia |
Place of Formation: | New York |
Address: | 577 FISCHER ROAD, KINDERHOOK, NY, United States, 12106 |
Principal Address: | 577 Fischer Road, KINDERHOOK, NY, United States, 12106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R. VOLTZ | DOS Process Agent | 577 FISCHER ROAD, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
PAUL R. VOLTZ | Chief Executive Officer | 577 FISCHER ROAD, KINDERHOOK, NY, United States, 12106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | PO BOX 327, 2 BROAD ST, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 577 FISCHER ROAD, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer) |
2021-09-30 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-25 | 2021-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-08 | 2025-01-16 | Address | 2 BROAD ST, PO BOX 327, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004025 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
210831001167 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
130617002458 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110621003352 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090623002283 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State