Name: | DUTCHESS COUNTY P.H., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1991 (33 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 1590866 |
ZIP code: | 67278 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1313 N. WEBB RD., STE 220, Wichita, KS, United States, 67278 |
Principal Address: | 1313 N WEBB RD, STE 220, WICHITA, KS, United States, 67206 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1313 N. WEBB RD., STE 220, Wichita, KS, United States, 67278 |
Name | Role | Address |
---|---|---|
RONALD C. GEIST | Chief Executive Officer | 1313 N WEBB RD, STE 220, WICHITA, KS, United States, 67206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 1313 N WEBB RD, STE 200, WICHITA, KS, 67206, 4077, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 1313 N WEBB RD, STE 220, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-05-29 | Address | 1313 N WEBB RD, STE 220, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-05-29 | Address | 1313 N. WEBB RD., STE 220, Wichita, KS, 67278, 9749, USA (Type of address: Service of Process) |
2023-12-12 | 2023-12-12 | Address | 1313 N WEBB RD, STE 200, WICHITA, KS, 67206, 4077, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 1313 N WEBB RD, STE 220, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-05-29 | Address | 1313 N WEBB RD, STE 200, WICHITA, KS, 67206, 4077, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-05-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-12-12 | 2024-05-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001879 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
231212002105 | 2023-12-12 | BIENNIAL STATEMENT | 2023-11-01 |
211129000830 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191101060395 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-19373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101006889 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006753 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131205002153 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111130002607 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State