HYCOURT SUPPLY CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 MILLARD BASSET RD, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
TIMOTHY HYLA | Chief Executive Officer | 13 MILLARD BASSET ROAD, FULTON, NY, United States, 13069 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State