Name: | THE OLD CORN CRIB GREENHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1989 (36 years ago) |
Date of dissolution: | 30 Aug 2017 |
Entity Number: | 1393510 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 200 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MATTHEW W SOPER | Chief Executive Officer | 200 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2013-11-25 | Address | 200 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, 1018, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2013-11-25 | Address | 200 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, 1018, USA (Type of address: Principal Executive Office) |
2005-12-13 | 2013-11-25 | Address | 200 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, 1018, USA (Type of address: Service of Process) |
1992-12-14 | 2005-12-13 | Address | 200 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2005-12-13 | Address | 200 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170830000522 | 2017-08-30 | CERTIFICATE OF DISSOLUTION | 2017-08-30 |
131125002338 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111115002526 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091109002781 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071107002629 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State