ON THE POND PROPERTIES, INC.

Name: | ON THE POND PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2022 |
Entity Number: | 2084394 |
ZIP code: | 10956 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 61 S MAIN ST, SUITE 1, NEW CITY, NY, United States, 10956 |
Principal Address: | 11 CEDAR POND LANE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY A SCHUTZMAN PC | DOS Process Agent | 61 S MAIN ST, SUITE 1, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT HANKIN | Chief Executive Officer | 11 CEDAR POND LN, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-07 | 2023-01-25 | Address | 61 S MAIN ST, SUITE 1, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2010-11-03 | 2017-11-07 | Address | 22 IBM RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2008-11-03 | 2010-11-03 | Address | 22 IBM RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2008-11-03 | 2023-01-25 | Address | 11 CEDAR POND LN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2008-11-03 | Address | PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125003458 | 2022-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-16 |
171107002040 | 2017-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
121207002296 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101103002787 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081103002689 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State