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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ABBOTT & MILLS, PO BOX 2505, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RICHARD W ABBOTT | Chief Executive Officer | 248 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550 |
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) |
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