PD10276, INC.

Name: | PD10276, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1999 (26 years ago) |
Date of dissolution: | 12 Jul 2024 |
Entity Number: | 2393177 |
ZIP code: | 10960 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL T. FURLONG | Chief Executive Officer | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-06-08 | 2024-08-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2001-06-08 | 2024-08-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1999-06-29 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-29 | 2001-06-08 | Address | 19 ROUTE 23, MONTAGUE, NJ, 07827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829002773 | 2024-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-12 |
010608002133 | 2001-06-08 | BIENNIAL STATEMENT | 2001-06-01 |
990629000080 | 1999-06-29 | CERTIFICATE OF INCORPORATION | 1999-06-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State