Search icon

49 CORP. OF NEW YORK

Company Details

Name: 49 CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1987 (38 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1143852
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: ABBOTT & MILLS, PO BOX 2505, NEWBURGH, NY, United States, 12550
Principal Address: 238 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ABBOTT & MILLS, PO BOX 2505, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RICHARD W ABBOTT Chief Executive Officer 248 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1993-04-20 1997-02-19 Address 98 GARDNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-04-20 1997-02-19 Address 223 BROADWAY, P.O. BOX 2188, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-04-20 1997-02-19 Address PO BOX 2188 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1987-02-11 1993-04-20 Address POB 2188, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635387 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
010216002110 2001-02-16 BIENNIAL STATEMENT 2001-02-01
970219002088 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940210002430 1994-02-10 BIENNIAL STATEMENT 1994-02-01
930420003166 1993-04-20 BIENNIAL STATEMENT 1993-02-01
B564662-3 1987-11-10 CERTIFICATE OF AMENDMENT 1987-11-10
B456290-3 1987-02-11 CERTIFICATE OF INCORPORATION 1987-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State