Name: | THE WASHBOARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1086469 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 708 OLD POST ROAD, NEW PALTZ NY, NY, United States, 12561 |
Principal Address: | 708 OLD POST RD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GUIDO | DOS Process Agent | 708 OLD POST ROAD, NEW PALTZ NY, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
VINCENT GUIDO | Chief Executive Officer | 153 OLD FLAT BUSH ROAD, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-04 | 2021-11-30 | Address | 708 OLD POST ROAD, NEW PALTZ NY, NY, 12561, USA (Type of address: Service of Process) |
2010-05-20 | 2021-11-30 | Address | 153 OLD FLAT BUSH ROAD, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2008-05-20 | 2010-05-20 | Address | 153 OLD FLAT BUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2008-05-20 | Address | 655 EAST CHESTER ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2018-05-04 | Address | 708 OLD POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130000105 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200521060434 | 2020-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
180504006642 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160517006309 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140605006013 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State