PLATT'S DAIRY, INC.

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
Name | Role | Address |
---|---|---|
PETER E. PLATT | DOS Process Agent | 8 E ALFRED DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
PETER E. PLATT | Chief Executive Officer | 8 E ALFRED DRIVE, ALBANY, NY, United States, 12205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State