OAK MEADOW ESTATES INC.

Name: | OAK MEADOW ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1988 (37 years ago) |
Date of dissolution: | 22 Aug 2014 |
Entity Number: | 1255200 |
ZIP code: | 12157 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 245 KEYSER RD, SCHOHARIE, NY, United States, 12157 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN NUNAMANN | DOS Process Agent | 245 KEYSER RD, SCHOHARIE, NY, United States, 12157 |
Name | Role | Address |
---|---|---|
DEAN NUNAMANN | Chief Executive Officer | 245 KEYSER RD, SCHOHARIE, NY, United States, 12157 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2010-08-05 | Address | 245 KEYSER RD, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office) |
2006-05-04 | 2010-08-05 | Address | 245 KEYSER RD, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process) |
2004-07-14 | 2006-05-04 | Address | 245 KEYSER RD, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2006-05-04 | Address | 245 KEYSER RD, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office) |
2004-07-14 | 2006-05-04 | Address | 245 KEYSER RD, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140822000612 | 2014-08-22 | CERTIFICATE OF DISSOLUTION | 2014-08-22 |
120523002643 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100805002735 | 2010-08-05 | BIENNIAL STATEMENT | 2010-04-01 |
080407002210 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060504002107 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State