Name: | HOSPITALITY HELPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1984 (41 years ago) |
Date of dissolution: | 16 Oct 2002 |
Entity Number: | 941045 |
ZIP code: | 13838 |
County: | Delaware |
Place of Formation: | New York |
Address: | CHRISTINA TRUHN, 42 RIVER ST, SIDNEY, NY, United States, 13838 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN HALE | Chief Executive Officer | CHRISTINA TRUHN, 42 RIVER ST, SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHRISTINA TRUHN, 42 RIVER ST, SIDNEY, NY, United States, 13838 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 1998-10-06 | Address | JOAN M HALE, RD #3 BOX 76H, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1998-10-06 | Address | RR 3, BOX 76H, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1995-05-23 | Address | RR 3, BOX 76H, SIDNEY, NY, 13733, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1998-10-06 | Address | RR 3, BOX 76H, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
1984-09-04 | 1993-05-20 | Address | 6 UNION ST., SIDNEY, NY, 13838, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021016000289 | 2002-10-16 | CERTIFICATE OF DISSOLUTION | 2002-10-16 |
000919002275 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
981006002058 | 1998-10-06 | BIENNIAL STATEMENT | 1998-09-01 |
960910002120 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
950523002579 | 1995-05-23 | BIENNIAL STATEMENT | 1993-09-01 |
930520003001 | 1993-05-20 | BIENNIAL STATEMENT | 1992-09-01 |
B138436-3 | 1984-09-04 | CERTIFICATE OF INCORPORATION | 1984-09-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State