Name: | DUTCHESS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1994 (31 years ago) |
Date of dissolution: | 05 Jan 2023 |
Entity Number: | 1787040 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY GROSS BELOK | Chief Executive Officer | 2 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2023-01-05 | Address | 2 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2023-01-05 | Address | 2 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1996-03-18 | 2002-01-11 | Address | 2 CATHARINE ST BOX 550, POUGHKEEPSIE, NY, 12602, 0550, USA (Type of address: Principal Executive Office) |
1996-03-18 | 2002-01-11 | Address | 2 CATHARINE ST PO BOX 550, POUGHKEEPSIE, NY, 12602, 0550, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 2002-01-11 | Address | 2 CATHARINE ST PO BOX 550, POUGHKEEPSIE, NY, 12602, 0550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230105003260 | 2023-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-05 |
140303002360 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120229002548 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100120002525 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080110002826 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State