MAS DUTCHESS, INC.

Name: | MAS DUTCHESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 13 May 2015 |
Entity Number: | 1628946 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1289 ROUTE 9, SUITE 7, STE 7B, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 1289 ROUTE 9, STE 7B, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RITTER | Chief Executive Officer | 1289 ROUTE 9, STE 7B, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1289 ROUTE 9, SUITE 7, STE 7B, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2010-06-09 | Address | 1285 ROUTE 9, SUITE 7, STE 7, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2008-07-16 | 2010-06-09 | Address | 1285 ROUTE 9, STE 7, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2010-06-09 | Address | 1285 ROUTE 9, STE 7, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2008-07-16 | Address | 1207 ROUTE 9, SUITE 3, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2008-07-16 | Address | 1207 ROUTE 9, SUITE 3, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150513000225 | 2015-05-13 | CERTIFICATE OF DISSOLUTION | 2015-05-13 |
140807002286 | 2014-08-07 | BIENNIAL STATEMENT | 2014-04-01 |
120518002454 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100609002055 | 2010-06-09 | BIENNIAL STATEMENT | 2010-04-01 |
080716002106 | 2008-07-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State