Name: | HIGHGATE MANOR OF CORTLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1984 (41 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 888415 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 28 KELLOGG ROAD, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
CHARLES BRENNICK SR. | Chief Executive Officer | FOUR SEASONS DRIVE, ALTON, NH, United States, 03809 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-21 | 1995-07-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-01-25 | 1995-07-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-04-07 | 1994-01-25 | Address | 470 ATLANTIC AVENUE, 7TH FLOOR, BOSTON, MA, 02210, 2208, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1994-01-25 | Address | NURSING CENTER OF CORTLAND, 28 KELLOGG ROAD, CORTLAND, NY, 13045, 5510, USA (Type of address: Principal Executive Office) |
1984-01-17 | 1994-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-01-17 | 1994-01-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1218117 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
950710000652 | 1995-07-10 | CERTIFICATE OF CHANGE | 1995-07-10 |
940921000475 | 1994-09-21 | CERTIFICATE OF CHANGE | 1994-09-21 |
940125002365 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930407002403 | 1993-04-07 | BIENNIAL STATEMENT | 1993-01-01 |
B059464-3 | 1984-01-17 | APPLICATION OF AUTHORITY | 1984-01-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State