Name: | FURNACE DOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1997 (28 years ago) |
Date of dissolution: | 30 Apr 2021 |
Entity Number: | 2175944 |
ZIP code: | 12564 |
County: | Westchester |
Place of Formation: | New York |
Address: | 546 W QUAKER HILL RD, PAWLING, NY, United States, 12564 |
Principal Address: | 546 N QUAKER HILL RD, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE M MONTELEONE | Chief Executive Officer | 546 N QUAKER HILL RD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
C/O CHRISTINE M MONTELEONE | DOS Process Agent | 546 W QUAKER HILL RD, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-29 | 2010-03-11 | Address | C/O MR. DANIEL MURO, 456 CROTON AVENUE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430000493 | 2021-04-30 | CERTIFICATE OF DISSOLUTION | 2021-04-30 |
130816002356 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110810003110 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
100311002542 | 2010-03-11 | BIENNIAL STATEMENT | 2009-08-01 |
970829000051 | 1997-08-29 | CERTIFICATE OF INCORPORATION | 1997-08-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State