Search icon

THE DUTCHMASTER'S JOINERY, LTD.

Company Details

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

Agent

Name Role Address
CHRISTOPHER R. RESCH Agent 15 SPRING STREET, FORT PLAIN, NY, 13339

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SPRING ST., FORT PLAIN, NY, United States, 13339

Chief Executive Officer

Name Role Address
CHRISTOPHER R RESCH Chief Executive Officer 15 SPRING ST, FORT PLAIN, NY, United States, 13339

History

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)

Filings

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