Name: | CATSKILL-DELAWARE OUTDOOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2289237 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 9298 STATE ROUTE 97, PO BOX 395, CALLICOON, NY, United States, 12723 |
Principal Address: | 10834 STATE ROUTE 97, PO BOX C, HANKINS, NY, United States, 12741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R POWERS | Chief Executive Officer | 126 RIDGE RD, PO BOX 128, HANKINS, NY, United States, 12741 |
Name | Role | Address |
---|---|---|
MICHAEL S MCGRADY, ESQ. | DOS Process Agent | 9298 STATE ROUTE 97, PO BOX 395, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2000-08-21 | Address | C/O MICHAEL S. MCGRADY, P.O. BOX 220, 20 CREAMERY ROAD, HANKINS, NY, 12741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1587865 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000821002463 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
980817000070 | 1998-08-17 | CERTIFICATE OF INCORPORATION | 1998-08-17 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State