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
Name | Role | Address |
---|---|---|
KENNETH HEDRICK | Chief Executive Officer | PO BOX 534, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
MICHAEL W. HOLDEN, CPA, PC | DOS Process Agent | PO BOX 534, FISHKILL, NY, United States, 12524 |
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) |
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