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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LUCILLE HELD | Chief Executive Officer | 83 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528 |
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) |
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