Name: | HARLEM VALLEY SAND & GRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 4345820 |
ZIP code: | 12592 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 138 KENT ROAD, WASSAIC, NY, United States, 12592 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 KENT ROAD, WASSAIC, NY, United States, 12592 |
Name | Role | Address |
---|---|---|
IAN HOLBACK | Chief Executive Officer | 138 KENT ROAD, WASSAIC, NY, United States, 12592 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-03 | 2023-08-16 | Address | 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-15 | 2023-08-16 | Address | 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816000851 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
210105062095 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190110060275 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170109006943 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150203007252 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State