Name: | CLASS II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1994 (31 years ago) |
Date of dissolution: | 08 Feb 2013 |
Entity Number: | 1837708 |
ZIP code: | 12461 |
County: | Ulster |
Place of Formation: | New York |
Address: | 11 BEAVER LAKE ROAD, OLIVEBRIDGE, NY, United States, 12461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BEAVER LAKE ROAD, OLIVEBRIDGE, NY, United States, 12461 |
Name | Role | Address |
---|---|---|
WILLIAM A COLE | Chief Executive Officer | 11 BEAVER LAKE ROAD, OLIVEBRIDGE, NY, United States, 12461 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-16 | 2006-06-26 | Address | 11 BEAVER LAKE RD, OLIVERBRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 2006-06-26 | Address | 11 BEAVER LAKE RD, OLIVERBRIDGE, NY, 12461, USA (Type of address: Principal Executive Office) |
1994-07-20 | 2006-06-26 | Address | 11 BEAVER LAKE ROAD, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130208000354 | 2013-02-08 | CERTIFICATE OF DISSOLUTION | 2013-02-08 |
120706006060 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100727002397 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080708002891 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060626002360 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State