Name: | CATSKILL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1990 (35 years ago) |
Date of dissolution: | 22 Mar 2022 |
Entity Number: | 1469333 |
ZIP code: | 13856 |
County: | Delaware |
Place of Formation: | New York |
Principal Address: | 29 MARVIN AVENUE, WALTON, NY, United States, 13856 |
Address: | 29 MARVIN AVE, WALTON, NY, United States, 13856 |
Shares Details
Shares issued 20000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. HARBY | DOS Process Agent | 29 MARVIN AVE, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
ROBERT S. HARBY | Chief Executive Officer | 29 MARVIN AVENUE, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-25 | 2022-03-23 | Address | 29 MARVIN AVE, WALTON, NY, 13856, USA (Type of address: Service of Process) |
2018-08-03 | 2020-09-25 | Address | 29 MARVIN AVE, WALTON, NY, 13856, USA (Type of address: Service of Process) |
1993-03-25 | 2022-03-23 | Address | 29 MARVIN AVENUE, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2018-08-03 | Address | 29 MARVIN AVENUE, WALTON, NY, 13856, USA (Type of address: Service of Process) |
1990-08-20 | 2022-03-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323000105 | 2022-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-22 |
200925060063 | 2020-09-25 | BIENNIAL STATEMENT | 2020-08-01 |
180803006108 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160810006233 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140821006122 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State