Search icon

JOHN K. DWIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN K. DWIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1986 (39 years ago)
Date of dissolution: 20 Aug 2002
Entity Number: 1057908
ZIP code: 05402
County: New York
Place of Formation: Vermont
Address: 100 BANK STREET, 8TH FLOOR, P.O. BOX 1590, BURLINGTON, VT, United States, 05402
Principal Address: 100 BANK ST, STE 800, BURLINGTON, VT, United States, 05401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BANK STREET, 8TH FLOOR, P.O. BOX 1590, BURLINGTON, VT, United States, 05402

Chief Executive Officer

Name Role Address
JOHN K DWIGHT Chief Executive Officer 100 BANK ST, STE 800, BURLINGTON, VT, United States, 05401

History

Start date End date Type Value
2000-11-09 2002-08-20 Address 100 BANK ST, STE 800, BURLINGTON, VT, 05401, USA (Type of address: Service of Process)
1995-03-13 2002-08-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-11-30 2000-11-09 Address 125 COLLEGE STREET, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
1992-11-30 2000-11-09 Address 125 COLLEGE STREET, BURLINGTON, VT, 05401, USA (Type of address: Service of Process)
1992-11-30 2000-11-09 Address 125 COLLEGE STREET, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020820000041 2002-08-20 SURRENDER OF AUTHORITY 2002-08-20
001109002154 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981130002299 1998-11-30 BIENNIAL STATEMENT 1998-11-01
961202002521 1996-12-02 BIENNIAL STATEMENT 1996-11-01
950313000071 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State