Search icon

FURNACE DOCK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTINE M MONTELEONE Chief Executive Officer 546 N QUAKER HILL RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
C/O CHRISTINE M MONTELEONE DOS Process Agent 546 W QUAKER HILL RD, PAWLING, NY, United States, 12564

History

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)

Filings

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