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
Name | Role | Address |
---|---|---|
PAUL DEPEW | Chief Executive Officer | 5182 RTE 9W, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 BALMVILLE ROAD, NEWBURGH, NY, United States, 12550 |
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) |
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