Name: | EUKER & TAYLOR REAL ESTATE. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2071275 |
ZIP code: | 12543 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, United States, 12543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD O EUKER | DOS Process Agent | 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, United States, 12543 |
Name | Role | Address |
---|---|---|
GERALD O EUKER | Chief Executive Officer | 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, United States, 12543 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-16 | 2021-11-19 | Address | 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, 12543, USA (Type of address: Service of Process) |
2018-10-16 | 2021-11-19 | Address | 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2018-10-16 | Address | 6569 STATE ROUTE 97, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2018-10-16 | Address | 6569 STATE ROUTE 97, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2018-10-16 | Address | 6569 STATE ROUTE 97, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211119000118 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181016006188 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
141029006343 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121026006069 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101101003081 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State