Name: | HILL-N-DALE ABSTRACTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1972 (53 years ago) |
Entity Number: | 327732 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 20 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924 |
Address: | PO BOX 547, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 547, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
JOHN M WOOD | Chief Executive Officer | 45 SOUTH KAISERTOWN ROAD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 24 BRIDGE STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 45 SOUTH KAISERTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2017-07-13 | 2024-04-01 | Address | 24 BRIDGE STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2014-09-30 | 2017-07-13 | Address | 62 DAISY LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2002-06-07 | 2024-04-01 | Address | PO BOX 547, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039965 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220727001653 | 2022-07-27 | BIENNIAL STATEMENT | 2022-04-01 |
200401060805 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006624 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170713006230 | 2017-07-13 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State