Search icon

HOLLOW HILLS COUNTRY CLUB INC.

Company Details

Name: HOLLOW HILLS COUNTRY CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1978 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 525962
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 49 RYDER AVENUE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 RYDER AVENUE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
RONALD J BIFULCO Chief Executive Officer 38 GILDARE DR, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1993-02-08 2005-02-16 Address 49 RYDER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1978-12-08 1993-02-08 Address 120 E. PROSPECT AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160106001 2016-01-06 ASSUMED NAME CORP INITIAL FILING 2016-01-06
DP-2098866 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050216002494 2005-02-16 BIENNIAL STATEMENT 2004-12-01
010126002265 2001-01-26 BIENNIAL STATEMENT 2000-12-01
990318002202 1999-03-18 BIENNIAL STATEMENT 1998-12-01
970107002033 1997-01-07 BIENNIAL STATEMENT 1996-12-01
940113002768 1994-01-13 BIENNIAL STATEMENT 1993-12-01
930208002497 1993-02-08 BIENNIAL STATEMENT 1992-12-01
A536147-4 1978-12-08 CERTIFICATE OF INCORPORATION 1978-12-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State