Search icon

HORNELL HOLDING CORPORATION

Company Details

Name: HORNELL HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1979 (45 years ago)
Date of dissolution: 27 Dec 2006
Entity Number: 591999
ZIP code: 12207
County: Steuben
Place of Formation: Delaware
Principal Address: 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN R DYER Chief Executive Officer 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-11-16 2003-11-05 Address 1000 HARBOR BLVD, C/O TAX DEPT 9TH FL, WEEHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2001-11-16 2003-11-05 Address 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
1999-12-21 2001-11-16 Address 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1999-12-07 2000-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-08 1999-12-21 Address 1000 HARBOR BLVD, TAX DEPT 9TH FL, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1992-12-22 1997-12-08 Address 1000 HARBOR BLVD., 9TH FLOOR/TAX DEPT., WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1992-12-22 2001-11-16 Address 1000 HARBOR BLVD., C/O TAX DEPT. - 9TH FLOOR, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1986-01-31 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-31 1997-12-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-11-08 1986-01-31 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
061227000299 2006-12-27 CERTIFICATE OF TERMINATION 2006-12-27
060126002705 2006-01-26 BIENNIAL STATEMENT 2005-11-01
031105002716 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011116002627 2001-11-16 BIENNIAL STATEMENT 2001-11-01
000308000241 2000-03-08 CERTIFICATE OF CHANGE 2000-03-08
991221002187 1999-12-21 BIENNIAL STATEMENT 1999-11-01
991207001186 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
971208002182 1997-12-08 BIENNIAL STATEMENT 1997-11-01
931215002332 1993-12-15 BIENNIAL STATEMENT 1993-11-01
921222002917 1992-12-22 BIENNIAL STATEMENT 1992-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State