Search icon

LAKE NIMHAM HILLS LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE NIMHAM HILLS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1985 (40 years ago)
Date of dissolution: 17 Jan 2013
Entity Number: 993180
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1560 BAPTIST CHURCH RD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FRACKMAN Chief Executive Officer 1560 BAPTIST CHURCH RD, YORKTOWN, NY, United States, 10598

DOS Process Agent

Name Role Address
ROBERT J FRACKMAN DOS Process Agent 1560 BAPTIST CHURCH RD, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
1997-05-08 2001-05-11 Address BAPTIST CHURCH RD, YORKTOWN HGTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-05-08 2001-05-11 Address BAPTIST CHURCH RD, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
1992-10-23 1997-05-08 Address BAPTIST CHURCH RD, YORKTOWN HGTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-05-08 Address BAPTIST CHURCH RD, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
1991-12-23 2001-05-11 Address BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117000107 2013-01-17 CERTIFICATE OF DISSOLUTION 2013-01-17
110421002218 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090330002919 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070418002913 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050527002088 2005-05-27 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State