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
Name | Role | Address |
---|---|---|
PATRICK KEELER | Chief Executive Officer | PO BOX 240, CLAVERACK, NY, United States, 12513 |
Name | Role | Address |
---|---|---|
MR. PATRICK KEELER | DOS Process Agent | PO BOX 240, CLAVERACK, NY, United States, 12513 |
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) |
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