Name: | HYDRO-KARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1984 (41 years ago) |
Date of dissolution: | 09 May 2018 |
Entity Number: | 904766 |
ZIP code: | 13343 |
County: | Lewis |
Place of Formation: | New York |
Address: | 6321 BLUE STREET, GLENFIELD, NY, United States, 13343 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6321 BLUE STREET, GLENFIELD, NY, United States, 13343 |
Name | Role | Address |
---|---|---|
DONALD G CROFOOT | Chief Executive Officer | 6321 BLUE STREET, GLENFIELD, NY, United States, 13343 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-09 | 2012-04-13 | Address | 6289 BLUE ST, GLENFIELD, NY, 13343, 9732, USA (Type of address: Principal Executive Office) |
2004-03-09 | 2012-04-13 | Address | 6289 BLUE ST, GLENFIELD, NY, 13343, 9732, USA (Type of address: Service of Process) |
1993-05-07 | 2012-04-13 | Address | PO BOX 239, PORT LEYDEN, NY, 13433, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2004-03-09 | Address | BLUE STREET, BOX 98 B, GLENFIELD, NY, 13343, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2004-03-09 | Address | BLUE STREET, BOX 98 B, GLENFIELD, NY, 13343, USA (Type of address: Service of Process) |
1984-03-26 | 1993-05-07 | Address | PO BOX 239, PORT LEYDEN, NY, 13343, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180509000086 | 2018-05-09 | CERTIFICATE OF DISSOLUTION | 2018-05-09 |
160302007444 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140310006101 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120413002033 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100324002433 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080229002484 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060324003144 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040309002639 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020227002578 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000320002376 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State