Search icon

REDSTON JEEP-EAGLE, INC.

Company Details

Name: REDSTON JEEP-EAGLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1988 (37 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1227308
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 600 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
PETER J REDSTON Chief Executive Officer 600 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1988-01-15 1993-02-24 Address 228 MEYERS CORNERS RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1342752 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930224002434 1993-02-24 BIENNIAL STATEMENT 1993-01-01
B591137-4 1988-01-15 CERTIFICATE OF INCORPORATION 1988-01-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State