BOUTON'S OF MIDDLETOWN, INC.

Name: | BOUTON'S OF MIDDLETOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1991 (34 years ago) |
Date of dissolution: | 15 Jul 2021 |
Entity Number: | 1582183 |
ZIP code: | 10941 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E. BOUTON JR. | Chief Executive Officer | 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
BOUTON'S OF MIDDLETOWN, INC. | DOS Process Agent | 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-08 | 2022-03-01 | Address | 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2020-04-08 | 2022-03-01 | Address | 1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2006-02-24 | 2020-04-08 | Address | 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2006-02-24 | 2020-04-08 | Address | 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2020-04-08 | Address | 39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301001847 | 2021-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-15 |
200408060307 | 2020-04-08 | BIENNIAL STATEMENT | 2019-10-01 |
060224002760 | 2006-02-24 | BIENNIAL STATEMENT | 2005-10-01 |
031010002272 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011004002840 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State