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
Name | Role | Address |
---|---|---|
SONYA BERGSTROM | DOS Process Agent | 1 SOUTH PARK, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
SONYA BERGSTRAM | Chief Executive Officer | 1 SOUTH PARK, CAMBRIDGE, NY, United States, 12816 |
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) |
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