Search icon

OLD COUNTRY CHARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD COUNTRY CHARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1373862
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 3 GRAHAM COURT, HAMPTON BAYS, NY, United States, 11946
Principal Address: 53995 ROUTE 25, PO BOX 1105, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GRAHAM COURT, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
DUANE ZUKAS Chief Executive Officer 7185 PECONIC BAY BLVD, LAUREL, NY, United States, 11948

History

Start date End date Type Value
1997-08-08 2005-10-11 Address PO BOX 1105, MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1993-04-13 2011-08-17 Address 3 GRAHAM COURT, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-08-08 Address MAIN ROAD, & BECKWITH AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1989-08-03 1993-04-13 Address 3 GRAHAM COURT, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141315 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110817002545 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090731002730 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070810002918 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051011002653 2005-10-11 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State