Search icon

AANSTADT-DAS, INC.

Company Details

Name: AANSTADT-DAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1988 (37 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1262774
ZIP code: 12816
County: Dutchess
Place of Formation: New York
Address: 1 SOUTH PARK, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONYA BERGSTROM DOS Process Agent 1 SOUTH PARK, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
SONYA BERGSTRAM Chief Executive Officer 1 SOUTH PARK, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
1988-05-19 2000-09-01 Address 11 MARKET ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575579 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000901002671 2000-09-01 BIENNIAL STATEMENT 2000-05-01
B670800-3 1988-08-05 CERTIFICATE OF AMENDMENT 1988-08-05
B641661-3 1988-05-19 CERTIFICATE OF INCORPORATION 1988-05-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State