Search icon

HOPSON HILLS GOLF COURSE, INC.

Company Details

Name: HOPSON HILLS GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2009 (16 years ago)
Date of dissolution: 31 May 2024
Entity Number: 3780152
ZIP code: 11932
County: Herkimer
Place of Formation: New York
Address: POST OFFICE BOX 1607, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 2595 PECONIC LANE, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 1607, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
WILLIAM F FOX Chief Executive Officer PO BOX 1607, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2024-06-17 2024-06-17 Address PO BOX 1607, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address PO BOX 1607, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-06-17 Address PO BOX 1607, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-06-17 Address POST OFFICE BOX 1607, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617000653 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
230224001279 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210203060079 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060052 2019-02-07 BIENNIAL STATEMENT 2019-02-01
180213006329 2018-02-13 BIENNIAL STATEMENT 2017-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State