Name: | HV POUGHKEEPSIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2015 (10 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 4702945 |
ZIP code: | 12603 |
County: | Putnam |
Place of Formation: | New York |
Address: | 32 CAROL DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GREGORIO | DOS Process Agent | 32 CAROL DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JOHN GREGORIO | Agent | 4154 OLD ROUTE 22, BREWSTER, NY, 10509 |
Name | Role | Address |
---|---|---|
JOHN GREGORIO | Chief Executive Officer | 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2024-02-23 | Address | 32 CAROL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2019-10-28 | 2021-01-28 | Address | 32 CAROL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2018-11-06 | 2024-02-23 | Address | 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2019-10-28 | Address | 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002061 | 2023-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-28 |
230123000989 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210128060479 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
191028060118 | 2019-10-28 | BIENNIAL STATEMENT | 2019-01-01 |
181106006594 | 2018-11-06 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State