DORSEY GAGE CO., INC.

Name: | DORSEY GAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1955 (70 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 105967 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 253 MANSION ST, POUGHKEEPSIE, NY, United States, 12601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
T.F. LUTY SR | Chief Executive Officer | 253 MANSION ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2002-04-11 | Address | 253 MANSION ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1955-12-12 | 1992-12-14 | Address | W. DORSEY LN., HYDE PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041229000465 | 2004-12-29 | CERTIFICATE OF MERGER | 2004-12-31 |
020411000690 | 2002-04-11 | CERTIFICATE OF CHANGE | 2002-04-11 |
001025002430 | 2000-10-25 | BIENNIAL STATEMENT | 1999-12-01 |
971209002181 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
931208002519 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State