Name: | HEMPSTEAD ABSTRACT & TITLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1985 (40 years ago) |
Date of dissolution: | 02 Aug 2024 |
Entity Number: | 981635 |
ZIP code: | 13783 |
County: | Broome |
Place of Formation: | New York |
Address: | 77 FIFIELD AVENUE, HANCOCK, NY, United States, 13783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH E HEMPSTEAD | DOS Process Agent | 77 FIFIELD AVENUE, HANCOCK, NY, United States, 13783 |
Name | Role | Address |
---|---|---|
ELIZABETH E HEMPSTEAD | Chief Executive Officer | PO BOX 850, HANCOCK, NY, United States, 13783 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-14 | 2024-08-12 | Address | PO BOX 850, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2009-08-14 | 2024-08-12 | Address | 77 FIFIELD AVENUE, HANCOCK, NY, 13783, USA (Type of address: Service of Process) |
1997-03-13 | 2009-08-14 | Address | 22 ACADEMY ST, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer) |
1997-03-13 | 2009-08-14 | Address | 22 ACADEMY ST, WINDSOR, NY, 13865, USA (Type of address: Service of Process) |
1997-03-13 | 2009-08-14 | Address | 22 ACADEMY ST, WINDSOR, NY, 13865, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003238 | 2024-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-02 |
130311006507 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110524002524 | 2011-05-24 | BIENNIAL STATEMENT | 2011-03-01 |
090814002155 | 2009-08-14 | BIENNIAL STATEMENT | 2009-03-01 |
030319002368 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State