Name: | GIRL SCOUTS OF DUTCHESS COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1964 (61 years ago) |
Date of dissolution: | 05 Feb 2008 |
Entity Number: | 176653 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 41 PAGE PARK DR., POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 PAGE PARK DR., POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-07 | 2006-01-26 | Address | 229B MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, 2534, USA (Type of address: Service of Process) |
1992-03-19 | 2000-07-07 | Address | 229B MANCHESTER ROAD,, PO BOX 2826, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1989-04-14 | 1992-03-19 | Address | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1986-01-09 | 1989-04-14 | Address | 54 NOXON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1985-04-29 | 1986-01-09 | Address | 54 NOXON RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080205000316 | 2008-02-05 | CERTIFICATE OF MERGER | 2008-02-05 |
060126000880 | 2006-01-26 | CERTIFICATE OF CHANGE | 2006-01-26 |
000707000599 | 2000-07-07 | CERTIFICATE OF AMENDMENT | 2000-07-07 |
920319000498 | 1992-03-19 | CERTIFICATE OF CHANGE | 1992-03-19 |
C095377-2 | 1990-01-10 | CERTIFICATE OF AMENDMENT | 1990-01-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State