Name: | H.L. & F. MCBRIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1953 (72 years ago) |
Date of dissolution: | 07 Jun 2005 |
Entity Number: | 90785 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 27 HILLTOP DRIVE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 HILLTOP DRIVE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
LEON MCBRIDE | Chief Executive Officer | 27 HILLTOP DRIVE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 1999-03-03 | Address | 289 WEST MAIN ST., GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1997-05-02 | 1999-03-03 | Address | 521 TWIN LAKES DR., TITUSVILLE, FL, 32780, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 1999-03-03 | Address | 289 WEST MAIN ST., GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1994-06-29 | 1997-05-02 | Address | 5 ARTHUR PLACE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1994-06-29 | 1997-05-02 | Address | 289 WEST MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050607001164 | 2005-06-07 | CERTIFICATE OF DISSOLUTION | 2005-06-07 |
050304002606 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030214002519 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010228002352 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
990303002382 | 1999-03-03 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State