HVH ENTERPRISE CORP.

Name: | HVH ENTERPRISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3738922 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1821 MIDLAND AVE, SYRACUSE, NY, United States, 13205 |
Principal Address: | 5858 MOLLOY RD, STE 121, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HOWARD DAVIS | DOS Process Agent | 1821 MIDLAND AVE, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
HOWARD L DAVIS | Chief Executive Officer | 1821 MIDLAND AVE, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2012-11-16 | Address | 511 STOLP AVE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2012-11-16 | Address | 321 W TAYLOR ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2008-11-03 | 2012-11-16 | Address | 511 STOLP AVENUE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2158278 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121116002178 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101109002949 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081103000563 | 2008-11-03 | CERTIFICATE OF INCORPORATION | 2008-11-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State