Name: | D. & B. ACOUSTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1965 (60 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 189234 |
ZIP code: | 12061 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 1764 COLUMBIA TURNPIKE, P.O. BOX 280, EAST GREENBUSH, NY, United States, 12061 |
Address: | PO BOX 280, 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST D BURKART JR | Chief Executive Officer | 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 280, 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2022-08-20 | Address | 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2003-07-16 | 2022-08-20 | Address | PO BOX 280, 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1999-08-17 | 2003-07-16 | Address | 1764 COLUMBIA TURNPIKE, P.O. BOX 280, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1999-08-17 | Address | 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1999-08-17 | Address | 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220820000310 | 2022-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-27 |
110727002278 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090709003194 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070807003144 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
050713002632 | 2005-07-13 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State