Search icon

PADOKE, INC.

Company Details

Name: PADOKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 1320896
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: PO BOX 240, CLAVERACK, NY, United States, 12513
Principal Address: COUNTY RTE. 27, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK KEELER Chief Executive Officer PO BOX 240, CLAVERACK, NY, United States, 12513

DOS Process Agent

Name Role Address
MR. PATRICK KEELER DOS Process Agent PO BOX 240, CLAVERACK, NY, United States, 12513

History

Start date End date Type Value
1995-07-21 2024-04-18 Address PO BOX 240, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
1989-01-27 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-27 2024-04-18 Address PO BOX 240, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003000 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
210126060005 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190107060754 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104007204 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150130006002 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130221002465 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110309002200 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090106002424 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070119002557 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050309002908 2005-03-09 BIENNIAL STATEMENT 2005-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State