Name: | THREECO REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 2222108 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 375 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUDSON VALLEY OFFICE FURNITURE | DOS Process Agent | 375 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
STEVEN J CHICKERY | Chief Executive Officer | 375 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 375 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2024-04-16 | Address | 375 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2006-01-31 | 2024-04-16 | Address | 375 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2000-02-22 | 2014-01-30 | Address | 375 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2006-01-31 | Address | 375 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003814 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
220908001606 | 2022-09-08 | BIENNIAL STATEMENT | 2022-01-01 |
140130002502 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120206002627 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100111002408 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State