Search icon

DEWEY I, INC.

Company Details

Name: DEWEY I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347208
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 34 BALMVILLE ROAD, NEWBURGH, NY, United States, 12550
Principal Address: 5182 RTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL DEPEW Chief Executive Officer 5182 RTE 9W, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 BALMVILLE ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-03-09 2019-06-24 Address 5182 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2007-02-13 2011-03-09 Address 5182 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-02-13 2011-03-09 Address 5182 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-04-04 2011-03-09 Address 5182 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-04-04 2007-02-13 Address 5182 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-02-18 2007-02-13 Address 5182 RTE. 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190624000196 2019-06-24 CERTIFICATE OF AMENDMENT 2019-06-24
190212060157 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170227006049 2017-02-27 BIENNIAL STATEMENT 2017-02-01
130215006192 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110309002952 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090209002745 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070213002210 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050303002447 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030129002853 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010404002651 2001-04-04 BIENNIAL STATEMENT 2001-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State