DELUREY SALES & SERVICE, INC.

Name: | DELUREY SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1967 (58 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 211277 |
ZIP code: | 12133 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | P.O. BOX 61, NORTH HOOSICK, NY, United States, 12133 |
Principal Address: | 21967 NY 22, NORTH HOOSICK, NY, United States, 12133 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 61, NORTH HOOSICK, NY, United States, 12133 |
Name | Role | Address |
---|---|---|
JEFFREY DELUREY | Chief Executive Officer | PO BOX 61, NORTH HOOSICK, NY, United States, 12133 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-22 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2007-06-06 | 2023-07-18 | Address | PO BOX 61, NORTH HOOSICK, NY, 12133, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2009-05-26 | Address | 21967 NY 22, ROUTE 22, NORTH HOOSICK, NY, 12133, USA (Type of address: Principal Executive Office) |
2007-06-06 | 2023-07-18 | Address | P.O. BOX 61, NORTH HOOSICK, NY, 12133, USA (Type of address: Service of Process) |
1993-09-01 | 2007-06-06 | Address | PO BOX 61, ROUTE 22, NORTH HOOSICK, NY, 12133, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718001935 | 2023-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-07 |
210602060600 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604061201 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006133 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602007229 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State