Name: | DUTCH MILL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1987 (38 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1152893 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 937, 156 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 937, 156 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
LESLIE J. RICHMOND | Chief Executive Officer | 156 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-13 | 1993-06-09 | Address | 180, 156 SPRINGS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1538237 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990414002277 | 1999-04-14 | BIENNIAL STATEMENT | 1999-03-01 |
970303002130 | 1997-03-03 | BIENNIAL STATEMENT | 1997-03-01 |
940426002122 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930609002257 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
B469723-5 | 1987-03-13 | CERTIFICATE OF INCORPORATION | 1987-03-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State