HMS OF NORTHERN NY, INC.
| Name: | HMS OF NORTHERN NY, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 12 Jan 2005 (21 years ago) |
| Date of dissolution: | 21 Jun 2021 |
| Entity Number: | 3149513 |
| ZIP code: | 13601 |
| County: | Jefferson |
| Place of Formation: | New York |
| Address: | 200 WASHINGTON STREET, SUITE 301, WATERTOWN, NY, United States, 13601 |
| Principal Address: | 200 WASHINGTON ST, STE 301, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ERIC SWARTZ | Chief Executive Officer | 200 WASHINGTON ST, STE 301, WATERTOWN, NY, United States, 13601 |
| Name | Role | Address |
|---|---|---|
| THE SWARTZ LAW FIRM, P.C. | DOS Process Agent | 200 WASHINGTON STREET, SUITE 301, WATERTOWN, NY, United States, 13601 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2009-02-18 | 2022-03-30 | Address | 200 WASHINGTON ST, STE 301, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
| 2005-01-12 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2005-01-12 | 2022-03-30 | Address | 200 WASHINGTON STREET, SUITE 301, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 220330002867 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
| 090218002599 | 2009-02-18 | BIENNIAL STATEMENT | 2009-01-01 |
| 050112000403 | 2005-01-12 | CERTIFICATE OF INCORPORATION | 2005-01-12 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State