Name: | R. B. HETTINGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 371660 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 51 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT B HETTINGER | Chief Executive Officer | 51 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-05 | 1997-07-17 | Address | MYERS CORNERS RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180522088 | 2018-05-22 | ASSUMED NAME LLC INITIAL FILING | 2018-05-22 |
DP-2113292 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
970717002268 | 1997-07-17 | BIENNIAL STATEMENT | 1997-06-01 |
A238244-4 | 1975-06-05 | CERTIFICATE OF INCORPORATION | 1975-06-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State