HEATHER CRONER REAL ESTATE, INC.

Name: | HEATHER CRONER REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1981 (44 years ago) |
Entity Number: | 682994 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 346 FOWLER ROAD, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER CRONER | Chief Executive Officer | 346 FOWLER ROAD, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 346 FOWLER ROAD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 2001-03-29 | Address | FOWLER ROAD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2001-03-29 | Address | FOWLER ROAD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
1981-03-04 | 2001-03-29 | Address | FOWLER ROAD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010329002376 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
990312002208 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
970312002414 | 1997-03-12 | BIENNIAL STATEMENT | 1997-03-01 |
940405002770 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930429003527 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State