Search icon

HALES MILLS CORPORATION

Company Details

Name: HALES MILLS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1981 (44 years ago)
Date of dissolution: 20 Jul 2001
Entity Number: 715850
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: PO BOX 993, GLOVERSVILLE, NY, United States, 12078
Principal Address: 355 HALES MILLS RD, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 993, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
JEROME S SIEGEL Chief Executive Officer PO BOX 993, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1993-05-10 1999-09-20 Address 355 HALES MILLS ROAD, PO BOX 993, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-05-10 1999-09-20 Address 355 HALES MILLS ROAD, P.O. BOX 993, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1993-05-10 1999-09-20 Address 355 HALES MILLS ROAD, PO BOX 993, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1981-08-10 1993-05-10 Address 15 WEST FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010720000590 2001-07-20 CERTIFICATE OF DISSOLUTION 2001-07-20
000324000524 2000-03-24 CERTIFICATE OF AMENDMENT 2000-03-24
990920002235 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970819002610 1997-08-19 BIENNIAL STATEMENT 1997-08-01
930923003386 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930510003086 1993-05-10 BIENNIAL STATEMENT 1992-08-01
910821000210 1991-08-21 CERTIFICATE OF MERGER 1991-08-21
A788456-4 1981-08-10 CERTIFICATE OF INCORPORATION 1981-08-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State