Search icon

PLATT'S DAIRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLATT'S DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1965 (61 years ago)
Date of dissolution: 06 Mar 2012
Entity Number: 182843
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 E ALFRED DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER E. PLATT DOS Process Agent 8 E ALFRED DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
PETER E. PLATT Chief Executive Officer 8 E ALFRED DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1994-08-29 2001-01-22 Address 44 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1994-02-28 1994-08-29 Address 44 WOLF ROAD, ALBANY, NY, 12205, 2699, USA (Type of address: Service of Process)
1993-03-12 2001-01-22 Address 44 WOLF RD, ALBANY, NY, 12205, 2699, USA (Type of address: Chief Executive Officer)
1993-03-12 2001-01-22 Address 44 WOLF RD, ALBANY, NY, 12205, 2699, USA (Type of address: Principal Executive Office)
1993-03-12 1994-02-28 Address 44 WOLF RD, ALBANY, NY, 12205, 2699, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120306000821 2012-03-06 CERTIFICATE OF DISSOLUTION 2012-03-06
110111002035 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081222002400 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070103002447 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050201002235 2005-02-01 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State