Name: | COUNTRYSIDE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1972 (53 years ago) |
Date of dissolution: | 22 Feb 2017 |
Entity Number: | 243632 |
ZIP code: | 13332 |
County: | Chenango |
Place of Formation: | New York |
Address: | 72 S MAIN ST, PO BOX 27, EARLVILLE, NY, United States, 13332 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 S MAIN ST, PO BOX 27, EARLVILLE, NY, United States, 13332 |
Name | Role | Address |
---|---|---|
LAURA N DUBOIS | Chief Executive Officer | 72 S MAIN ST, PO BOX 27, EARLVILLE, NY, United States, 13332 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-07 | 2006-09-21 | Address | 72 S MAIN ST, EARLVILLE, NY, 13332, 0027, USA (Type of address: Service of Process) |
2004-12-07 | 2006-09-21 | Address | 72 S MAIN ST, EARLVILLE, NY, 13332, 0027, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2006-09-21 | Address | 72 S MAIN ST, EARLVILLE, NY, 13332, 0027, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2004-12-07 | Address | 11 EAST MAIN STREET, EARLVILLE, NY, 13332, 0027, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2004-12-07 | Address | 11 EAST MAIN STREET, EARLVILLE, NY, 13332, 0027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170222000600 | 2017-02-22 | CERTIFICATE OF DISSOLUTION | 2017-02-22 |
141006006273 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121029006066 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101005002986 | 2010-10-05 | BIENNIAL STATEMENT | 2010-10-01 |
080929002641 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State