HYDE PARK PRODUCTS, INC.

Name: | HYDE PARK PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 898739 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 NEW KING ST, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND H HUGHES | Chief Executive Officer | PO BOX 387, 3 NEW KING ST, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 NEW KING ST, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-22 | 2004-03-24 | Address | SAM WATKINS, 701 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2002-03-22 | 2004-03-24 | Address | 3 NEW KING ST, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1998-03-26 | 2002-03-22 | Address | WATKINS AND CHERNEFF, 701 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1998-03-26 | 2002-03-22 | Address | 911 MAMARONECK AVE, MAMARONECK, NY, 10543, 0620, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2002-03-22 | Address | 911 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109356 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040324002343 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020322002683 | 2002-03-22 | BIENNIAL STATEMENT | 2002-03-01 |
000404002648 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980326002341 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State