Search icon

HENRIETTA OPEN COUNTRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRIETTA OPEN COUNTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1981 (44 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 676505
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 3201 W ROYAL LANE, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
R SHAWN NEVILLE Chief Executive Officer 90 MCKEE, MAHWAH, NJ, United States, 07340

History

Start date End date Type Value
2000-01-25 2004-01-06 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-25 2004-01-06 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
2000-01-25 2004-01-06 Address 7880 BRENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-01-02 2000-01-25 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-01-02 2000-01-25 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060302000383 2006-03-02 CERTIFICATE OF MERGER 2006-03-02
040106002403 2004-01-06 BIENNIAL STATEMENT 2003-12-01
000125002187 2000-01-25 BIENNIAL STATEMENT 1999-12-01
980102002177 1998-01-02 BIENNIAL STATEMENT 1997-12-01
960916000343 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State