Name: | OBT PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1994 (31 years ago) |
Date of dissolution: | 31 May 2013 |
Entity Number: | 1833382 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK L PERRETTA | DOS Process Agent | 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
FRANK L PERRETTA | Chief Executive Officer | 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2004-08-09 | Address | 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2004-08-09 | Address | 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Service of Process) |
2002-07-09 | 2004-08-09 | Address | 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2002-07-09 | Address | 40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1996-10-30 | 2002-07-09 | Address | 40 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531000968 | 2013-05-31 | CERTIFICATE OF DISSOLUTION | 2013-05-31 |
120801006244 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100803003173 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080716002611 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060621003164 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State