Name: | 289 MILL STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1988 (37 years ago) |
Entity Number: | 1278063 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 289 MILL STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 289 MILL STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MARC RIZZO | Chief Executive Officer | 289 MILL STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2010-08-20 | Address | 289 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2006-06-20 | 2010-08-20 | Address | 289 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2006-06-20 | Address | 289 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2006-06-20 | Address | 289 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2006-06-20 | Address | 289 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907002059 | 2012-09-07 | BIENNIAL STATEMENT | 2012-07-01 |
100820002574 | 2010-08-20 | BIENNIAL STATEMENT | 2010-07-01 |
080724002589 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060620002700 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040824002421 | 2004-08-24 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State