KATONAH PLAYSCHOOL, INC.

Name: | KATONAH PLAYSCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1994 (31 years ago) |
Date of dissolution: | 30 Aug 2016 |
Entity Number: | 1848805 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
ANNE H. HARRIS | Chief Executive Officer | 4 ALYCE COURT, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-06 | 2006-07-28 | Address | 4 ALYCE COURT, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1996-09-06 | 2006-07-28 | Address | 31 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1996-09-06 | 2006-07-28 | Address | 31 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1994-08-31 | 1996-09-06 | Address | 4 ALYCE COURT, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160830000119 | 2016-08-30 | CERTIFICATE OF DISSOLUTION | 2016-08-30 |
160810006178 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140801006940 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120809006020 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100819002682 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State