Name: | VEITH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1988 (37 years ago) |
Entity Number: | 1252164 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VEITH ENTERPRISES, INC. | DOS Process Agent | 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
DONALD E VEITH, JR | Chief Executive Officer | 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-26 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-19 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-14 | 2025-04-23 | Address | 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2018-03-14 | 2025-04-23 | Address | 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001710 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
180314006036 | 2018-03-14 | BIENNIAL STATEMENT | 2016-04-01 |
140409006552 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120604002022 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100611002375 | 2010-06-11 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State