Name: | FORMAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1994 (31 years ago) |
Date of dissolution: | 16 Jan 2025 |
Entity Number: | 1854117 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 15 MOCKINGBIRD LANE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SAMUEL P. BROOKE | DOS Process Agent | 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
LAWRENCE HALLSTEAD | Chief Executive Officer | 15 MOCKINGBIRD LANE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-22 | 2025-02-19 | Address | 15 MOCKINGBIRD LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1994-09-22 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-22 | 2025-02-19 | Address | 320 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003378 | 2025-01-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-16 |
100129000344 | 2010-01-29 | ANNULMENT OF DISSOLUTION | 2010-01-29 |
DP-1702519 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
001019000181 | 2000-10-19 | ANNULMENT OF DISSOLUTION | 2000-10-19 |
DP-1377403 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
961022002369 | 1996-10-22 | BIENNIAL STATEMENT | 1996-09-01 |
940922000418 | 1994-09-22 | CERTIFICATE OF INCORPORATION | 1994-09-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State