Search icon

HELD'S COUNTRY MANOR, INC.

Company Details

Name: HELD'S COUNTRY MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1953 (72 years ago)
Entity Number: 90815
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 83 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LUCILLE HELD Chief Executive Officer 83 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1973-05-17 1994-05-11 Address 420 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1953-02-27 1973-05-17 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090122002777 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070226002830 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050322002806 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030211002154 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010228002293 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990302002168 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970218002637 1997-02-18 BIENNIAL STATEMENT 1997-02-01
940511002208 1994-05-11 BIENNIAL STATEMENT 1994-02-01
910409000159 1991-04-09 CERTIFICATE OF AMENDMENT 1991-04-09
B728591-1 1989-01-12 ASSUMED NAME CORP DISCONTINUANCE 1989-01-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State