Search icon

NEW PALTZ OUTFITTERS, INC.

Company Details

Name: NEW PALTZ OUTFITTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1988 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1305561
ZIP code: 12524
County: Ulster
Place of Formation: New York
Address: PO BOX 534, FISHKILL, NY, United States, 12524
Principal Address: 42 JACKSON STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH HEDRICK Chief Executive Officer PO BOX 534, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
MICHAEL W. HOLDEN, CPA, PC DOS Process Agent PO BOX 534, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2002-12-09 2008-10-30 Address 1070 ROUTE 9 / SUITE 209, FISHKILL, NY, 12524, 2507, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-10-30 Address 1070 ROUTE 9 / SUITE 209, FISHKILL, NY, 12524, 2507, USA (Type of address: Principal Executive Office)
2002-12-09 2008-10-30 Address 1070 ROUTE 9 / SUITE 209, FISHKILL, NY, 12524, 2507, USA (Type of address: Service of Process)
2000-11-10 2002-12-09 Address 1010 RTE 9, STE 209, FISHKILL, NY, 12524, 2507, USA (Type of address: Service of Process)
1998-10-29 2000-11-10 Address C/O MARK MASON, 245 AZALEA DRIVE, NEW MILFORD, NJ, 07646, USA (Type of address: Service of Process)
1993-04-07 2002-12-09 Address 188 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1993-04-07 2002-12-09 Address 188 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1993-04-07 1998-10-29 Address % MARK MASON, 245 AZALEA DRIVE, NEW MILFORD, NJ, 07646, USA (Type of address: Service of Process)
1988-11-10 1993-04-07 Address 319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141176 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101122002612 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081030002492 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061102002705 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041214002297 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021209002174 2002-12-09 BIENNIAL STATEMENT 2002-11-01
001110002214 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981029002503 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961126002527 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931207002286 1993-12-07 BIENNIAL STATEMENT 1993-11-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State