Search icon

JAMES R. VANDERMARK, INC.

Company Details

Name: JAMES R. VANDERMARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1989 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1404111
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 2051 RTE. 300, #1, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES R. VANDERMARK DOS Process Agent 2051 RTE. 300, #1, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
JAMES R. VANDERMARK Chief Executive Officer 2051 RTE. 300, #1, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1997-12-02 2000-02-09 Address 43 LUCKS RD, PO BOX 340, GREENFIELD PARK, NY, 12435, USA (Type of address: Service of Process)
1997-12-02 2000-02-09 Address PO BOX 340, GREENFIELD PARK, NY, 12435, USA (Type of address: Chief Executive Officer)
1997-12-02 2000-02-09 Address PO BOX 340, 43 LUCKS RD, GREENFIELD PARK, NY, 12435, USA (Type of address: Principal Executive Office)
1994-01-03 1997-12-02 Address 43 CHESTNUT LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1994-01-03 1997-12-02 Address 43 CHESTNUT LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1994-01-03 1997-12-02 Address 43 CHESTNUT LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-01-07 1994-01-03 Address 43 CHESTNUT LANE, NEWBURGH, NY, 12550, 2008, USA (Type of address: Chief Executive Officer)
1993-01-07 1994-01-03 Address 43 CHESTNUT LANE, NEWBURGH, NY, 12550, 2008, USA (Type of address: Principal Executive Office)
1993-01-07 1994-01-03 Address 43 CHESTNUT LANE, NEWBURGH, NY, 12550, 2008, USA (Type of address: Service of Process)
1989-12-01 1993-01-07 Address 43 CHESTNUT LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746267 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
060112002948 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031121002340 2003-11-21 BIENNIAL STATEMENT 2003-12-01
020108002468 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000209002824 2000-02-09 BIENNIAL STATEMENT 1999-12-01
971202002428 1997-12-02 BIENNIAL STATEMENT 1997-12-01
940103002047 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930107002147 1993-01-07 BIENNIAL STATEMENT 1992-12-01
C082096-3 1989-12-01 CERTIFICATE OF INCORPORATION 1989-12-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State