Name: | THE HULL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1984 (41 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 899847 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2989 E LAKE RD, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 210140
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2989 E LAKE RD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
JOHN E HULL | Chief Executive Officer | 2989 E LAKE RD, SKANEATELES, NY, United States, 13152 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70356 | 1995-05-17 | 2000-05-01 | Mined land permit | 7063 Interstate Island Road, Syracuse, NY, 13209 0000 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-14 | 1998-04-02 | Address | P.O. BOX 501, 4653 NORTH STREET, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
1993-04-28 | 1998-04-02 | Address | 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1998-04-02 | Address | 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1996-06-14 | Address | 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1991-01-28 | 1991-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 205010, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1706164 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000320003310 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980402002109 | 1998-04-02 | BIENNIAL STATEMENT | 1998-03-01 |
960614000217 | 1996-06-14 | CERTIFICATE OF CHANGE | 1996-06-14 |
940329002857 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State