Name: | ESTATE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1987 (38 years ago) |
Date of dissolution: | 06 Jun 2022 |
Entity Number: | 1199040 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1035 MAIN ST, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1035 MAIN ST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
VINCENT BETTINA | Chief Executive Officer | 1035 MAIN ST, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2022-06-06 | Address | 1035 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2022-06-06 | Address | 1035 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2006-04-04 | 2007-09-17 | Address | 1035 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2006-04-04 | Address | PO BOX 229, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2006-04-04 | Address | 119 CHELSEA RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220606002128 | 2022-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-06 |
160401002028 | 2016-04-01 | BIENNIAL STATEMENT | 2015-09-01 |
070917002287 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
060404002673 | 2006-04-04 | BIENNIAL STATEMENT | 2005-09-01 |
010917002314 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State