Name: | VAN DYKE CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1990 (34 years ago) |
Date of dissolution: | 26 May 2005 |
Entity Number: | 1493712 |
ZIP code: | 12157 |
County: | Schoharie |
Place of Formation: | New York |
Address: | GEORGIA A VAN DYKE, 921 ECKER HOLLOW RD, SCHOHARIE, NY, United States, 12157 |
Shares Details
Shares issued 1600
Share Par Value 250
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGIA A VAN DYKE, 921 ECKER HOLLOW RD, SCHOHARIE, NY, United States, 12157 |
Name | Role | Address |
---|---|---|
GEORGIA A VAN DYKE | Chief Executive Officer | 921 ECKER HOLLOW RD, SCHOHARIE, NY, United States, 12157 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2002-11-27 | Address | DARRYL VAN DYKE, RR 1 BOX 103A, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process) |
2000-12-07 | 2002-11-27 | Address | DARRYL VAN DYKE, RR 1 BOX 103A, ECKER HOLLOW RD, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2002-11-27 | Address | RR 1 BOX 103A, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2000-12-07 | Address | ROUTE 30, BOX 510, MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2000-12-07 | Address | P.O. BOX 510, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050526001103 | 2005-05-26 | CERTIFICATE OF DISSOLUTION | 2005-05-26 |
021127002610 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
010103000883 | 2001-01-03 | CERTIFICATE OF AMENDMENT | 2001-01-03 |
001207002250 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981208002088 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State