Name: | CREEKSIDE KENNEL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1997 (28 years ago) |
Entity Number: | 2169460 |
ZIP code: | 12140 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 39, POESTENKILL, NY, United States, 12140 |
Principal Address: | 1153 PLANK RD, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWN A NIEBUHR | Chief Executive Officer | PO BOX 39, POESTENKILL, NY, United States, 12140 |
Name | Role | Address |
---|---|---|
DAWN A NIEBUHR | DOS Process Agent | PO BOX 39, POESTENKILL, NY, United States, 12140 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-12 | 2025-05-08 | Address | PO BOX 39, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer) |
2009-08-12 | 2025-05-08 | Address | PO BOX 39, POESTENKILL, NY, 12140, USA (Type of address: Service of Process) |
2001-08-14 | 2009-08-12 | Address | 1153 PLANK RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1997-08-07 | 2009-08-12 | Address | C/O DAWN STEFANSKI, 1153 PLANK ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
1997-08-07 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002515 | 2024-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-03 |
170824006146 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
130917006107 | 2013-09-17 | BIENNIAL STATEMENT | 2013-08-01 |
090812003303 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
080311000105 | 2008-03-11 | ERRONEOUS ENTRY | 2008-03-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State