Search icon

SPRING HILL MAPLE SYRUP, LTD.

Print

Details

Entity Number 2128133

Status Inactive

NameSPRING HILL MAPLE SYRUP, LTD.

CountyDutchess

Date of registration 28 Mar 1997 (27 years ago)

Date of dissolution 09 May 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 565 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Shares Details

Shares issued 3000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT R DYSON

Chief Executive Officer

565 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value

1997-03-28

1997-12-01

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050509000007

2005-05-09

CERTIFICATE OF DISSOLUTION

2005-05-09

030303002110

2003-03-03

BIENNIAL STATEMENT

2003-03-01

010402002202

2001-04-02

BIENNIAL STATEMENT

2001-03-01

990331002561

1999-03-31

BIENNIAL STATEMENT

1999-03-01

971201000539

1997-12-01

CERTIFICATE OF CHANGE

1997-12-01

970328000706

1997-03-28

CERTIFICATE OF INCORPORATION

1997-03-28

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts