Name: | SNAKE HOLLOW ROAD MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2005 (19 years ago) |
Entity Number: | 3276991 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 DAVID RAOD, SOMERS, NY, United States, 10589 |
Principal Address: | 19 GREY ROCK LN, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNAKE HOLLOW ROAD MANAGEMENT, INC. | DOS Process Agent | 25 DAVID RAOD, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
NANCY M FLANNERY | Chief Executive Officer | 2400 S OCEAN DR, 6314, FORT PIERCE, FL, United States, 34949 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-06 | 2019-11-13 | Address | 25 DAVID ROAD, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2005-11-03 | 2017-11-06 | Address | 19 GREY ROCK LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113060000 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171106006005 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151102006023 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131119006012 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
100107002425 | 2010-01-07 | BIENNIAL STATEMENT | 2009-11-01 |
051103000711 | 2005-11-03 | CERTIFICATE OF INCORPORATION | 2005-11-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State