Name: | DEERTRACK HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1342076 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 MCMORROW LANE, N. SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY RIINA | Chief Executive Officer | 6 MCMORROW LANE, N. SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 MCMORROW LANE, N. SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2021-08-09 | Address | 6 MCMORROW LANE, N. SALEM, NY, 10560, 1600, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2021-08-09 | Address | 6 MCMORROW LANE, N. SALEM, NY, 10560, 1600, USA (Type of address: Service of Process) |
2001-04-30 | 2003-04-10 | Address | 3 APPLE MILL LN, N SALEM, NY, 10560, 1053, USA (Type of address: Service of Process) |
2001-04-30 | 2003-04-10 | Address | 3 APPLE MILL LN, N SALEM, NY, 10560, 1053, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2003-04-10 | Address | 3 APPLE MILL LN, N SALEM, NY, 10560, 1053, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210809001387 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
050613002894 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030410002863 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010430002461 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
990427002425 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State