Search icon

DILLON LAND CORP.

Company Details

Name: DILLON LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1994 (31 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 1847000
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: RICHARD P KOSKEY, 1 HUDSON CITY CTR, STE 203, HUDSON, NY, United States, 12534
Principal Address: 1 HUDSON CITY CTR, STE 203, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P KOSKEY Chief Executive Officer 1 HUDSON CITY CTR, STE 203, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
DILLON LAND CORP. DOS Process Agent RICHARD P KOSKEY, 1 HUDSON CITY CTR, STE 203, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2020-08-03 2023-09-19 Address RICHARD P KOSKEY, 1 HUDSON CITY CTR, STE 203, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2018-08-02 2020-08-03 Address RICHARD P KOSKEY, 1 HUDSON CITY CTR, STE 203, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2018-08-02 2023-09-19 Address 1 HUDSON CITY CTR, STE 203, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2004-10-21 2018-08-02 Address RICHARD P KOSKEY, 502 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1996-08-13 2018-08-02 Address 502 UNION ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230919000633 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
200803062861 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006486 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160811006227 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140918006392 2014-09-18 BIENNIAL STATEMENT 2014-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State