Name: | DUBOIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1997 (28 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 2121611 |
ZIP code: | 12513 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 478, CLAVERACK, NY, United States, 12513 |
Principal Address: | 230 JOSLEN BLVD., HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA B KLINE | Chief Executive Officer | PO BOX 478, CLAVERACK, NY, United States, 12513 |
Name | Role | Address |
---|---|---|
DUBOIS CORP. | DOS Process Agent | PO BOX 478, CLAVERACK, NY, United States, 12513 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-26 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-18 | 2022-10-02 | Address | PO BOX 478, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer) |
2013-03-18 | 2022-10-02 | Address | PO BOX 478, CLAVERACK, NY, 12513, USA (Type of address: Service of Process) |
2011-03-21 | 2013-03-18 | Address | 29 ROUTE 9H / PO BOX 416, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office) |
2011-03-21 | 2013-03-18 | Address | PO BOX 416, CLAVERACK, NY, 12513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000113 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
170301007072 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006240 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130318006527 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110321002681 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State