N. 40, INC.

Name: | N. 40, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1985 (40 years ago) |
Date of dissolution: | 09 Mar 2023 |
Entity Number: | 1038609 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 32 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N. 40, INC. | DOS Process Agent | 32 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
BARBARA RANKIN | Chief Executive Officer | 32 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-28 | 2023-05-28 | Address | 32 MOLLY'S WAY, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-05-28 | Address | 32 MOLLY'S WAY, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-02-07 | Address | 32 MOLLY'S WAY, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-05-28 | Address | 32 MOLLY'S WAY, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230528000129 | 2023-03-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-09 |
230207002269 | 2023-02-07 | BIENNIAL STATEMENT | 2021-11-01 |
200909060577 | 2020-09-09 | BIENNIAL STATEMENT | 2019-11-01 |
180328006115 | 2018-03-28 | BIENNIAL STATEMENT | 2017-11-01 |
131106006072 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State