Name: | PLATT'S COUNTRY VILLAGE LOCKSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1989 (36 years ago) |
Entity Number: | 1377221 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 12 BOWDOIN LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR PLATT | Chief Executive Officer | BOWDOIN LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
PLATT'S COUNTRY VILLAGE LOCKSMITH, INC. | DOS Process Agent | 12 BOWDOIN LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2013-08-06 | Address | 196 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2009-08-04 | 2013-08-06 | Address | 196 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2003-08-06 | 2009-08-04 | Address | 1488 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2009-08-04 | Address | 1488 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1997-08-04 | 2003-08-06 | Address | 1271 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150804006559 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806007100 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110909003223 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090804003328 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070809003002 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State