Name: | EAST FISHKILL DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1987 (38 years ago) |
Date of dissolution: | 23 Jun 2015 |
Entity Number: | 1161631 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 7 BRESCIA BLVD, HOPEWELL JCT, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BALDUCCI | DOS Process Agent | 7 BRESCIA BLVD, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
JAMES BALDUCCI | Chief Executive Officer | 7 BRESCIA BLVD, HOPEWELL JCT, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-30 | 2013-05-31 | Address | 7 NANCY CT, STE 4, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2009-03-30 | 2013-05-31 | Address | 7 NANCY CT, STE 4, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2009-03-30 | Address | 66 PYE LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2009-03-30 | Address | 66 PYE LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2013-05-31 | Address | 66 PYE LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150623000305 | 2015-06-23 | CERTIFICATE OF DISSOLUTION | 2015-06-23 |
130531002326 | 2013-05-31 | BIENNIAL STATEMENT | 2013-04-01 |
110504003059 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090330002653 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070508003003 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State