Search icon

HYCOURT SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HYCOURT SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1953 (72 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 90737
ZIP code: 13069
County: Onondaga
Place of Formation: New York
Address: 13 MILLARD BASSET RD, FULTON, NY, United States, 13069

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 MILLARD BASSET RD, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
TIMOTHY HYLA Chief Executive Officer 13 MILLARD BASSET ROAD, FULTON, NY, United States, 13069

History

Start date End date Type Value
1997-03-17 2013-03-11 Address 4040 NEW COURT AVE, PO BOX 126, SYRACUSE, NY, 13206, 0126, USA (Type of address: Principal Executive Office)
1997-03-17 2009-04-15 Address 4040 NEW COURT AVE, PO BOX 126, SYRACUSE, NY, 13206, 0126, USA (Type of address: Chief Executive Officer)
1997-03-17 2013-03-11 Address 4040 NEW COURT AVE, PO BOX 126, SYRACUSE, NY, 13206, 0126, USA (Type of address: Service of Process)
1993-03-23 1997-03-17 Address 4040 NEW COURT AVENUE, PO BOX 163, SYRACUSE, NY, 13206, 0163, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-03-17 Address 4040 NEW COURT AVENUE, PO BOX 163, SYRACUSE, NY, 13206, 0163, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416000870 2013-04-16 CERTIFICATE OF DISSOLUTION 2013-04-16
130311002297 2013-03-11 BIENNIAL STATEMENT 2012-02-01
090415002670 2009-04-15 BIENNIAL STATEMENT 2009-02-01
070309002817 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050331002467 2005-03-31 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State