Name: | ROBERT F. HELLWIG & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1983 (42 years ago) |
Date of dissolution: | 04 Sep 2014 |
Entity Number: | 830842 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 505 ELLIOT RD, EAST GREENBUSH, NY, United States, 12061 |
Principal Address: | 814 LUTHER RD, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F HELLWIG JR | DOS Process Agent | 505 ELLIOT RD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
ROBERT F HELLWIG JR | Chief Executive Officer | 505 ELLIOT RD, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-24 | 2001-05-24 | Address | 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1994-05-24 | 1999-03-23 | Address | 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1994-05-24 | 2001-05-24 | Address | 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1993-05-14 | 1994-05-24 | Address | 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1994-05-24 | Address | 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904000575 | 2014-09-04 | CERTIFICATE OF DISSOLUTION | 2014-09-04 |
110428002232 | 2011-04-28 | BIENNIAL STATEMENT | 2011-03-01 |
090317002528 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070516002288 | 2007-05-16 | BIENNIAL STATEMENT | 2007-03-01 |
050613002999 | 2005-06-13 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State