Name: | THE DUTCHMASTER'S JOINERY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1995 (29 years ago) |
Entity Number: | 1985504 |
ZIP code: | 13339 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 15 SPRING ST., FORT PLAIN, NY, United States, 13339 |
Principal Address: | 15 SPRING ST, FORT PLAIN, NY, United States, 13339 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER R. RESCH | Agent | 15 SPRING STREET, FORT PLAIN, NY, 13339 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 SPRING ST., FORT PLAIN, NY, United States, 13339 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R RESCH | Chief Executive Officer | 15 SPRING ST, FORT PLAIN, NY, United States, 13339 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-11 | 2025-04-11 | Address | 15 SPRING ST, FORT PLAIN, NY, 13339, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2025-04-11 | Address | 15 SPRING ST., FORT PLAIN, NY, 13339, 1216, USA (Type of address: Service of Process) |
2000-02-08 | 2007-12-11 | Address | 200 CANAL ST., FORT PLAIN, NY, 13339, 1119, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2007-12-11 | Address | 200 CANAL ST., FORT PLAIN, NY, 13339, 1119, USA (Type of address: Principal Executive Office) |
1997-12-10 | 2000-02-08 | Address | 200 CANAL ST, FORT PLAIN, NY, 13339, 1119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411000853 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
140131002193 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120113002219 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091221002423 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071211002703 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State