ELLENVILLE FH, INC.

Name: | ELLENVILLE FH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 3761761 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 900, KERHONKSON, NY, United States, 12446 |
Principal Address: | 79 N MAIN ST, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY HAZZARD | Chief Executive Officer | PO BOX 900, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
LOUCKS GROUP, INC. | DOS Process Agent | PO BOX 900, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | PO BOX 900, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-05-02 | Address | PO BOX 900, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2023-08-04 | 2024-05-02 | Address | PO BOX 900, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | PO BOX 900, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004447 | 2024-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-24 |
230804004079 | 2023-08-02 | CERTIFICATE OF AMENDMENT | 2023-08-02 |
230110003423 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210105062621 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190117060709 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State