Search icon

NY DEPO DISSOLUTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NY DEPO DISSOLUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2000 (25 years ago)
Date of dissolution: 20 Mar 2015
Entity Number: 2465973
ZIP code: 10918
County: Rockland
Place of Formation: New York
Address: 152 MAIN STREET, CHESTER, NY, United States, 10918
Principal Address: 17 GREENWAY WEST, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SILVESTRI CORP. DOS Process Agent 152 MAIN STREET, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
JAMES J. WOOD Chief Executive Officer PO BOX 212, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2012-03-05 2014-02-19 Address 120 W RAMAPO RD/ #140, 140, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2008-01-04 2012-03-05 Address 1581 ROUTE 202 / #140, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2002-01-09 2008-01-04 Address 1581 RT 202 #140, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2002-01-09 2008-01-04 Address 17 GREENWAY WEST, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
2000-01-26 2008-01-04 Address 152 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320000895 2015-03-20 CERTIFICATE OF DISSOLUTION 2015-03-20
140815000403 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
140219002249 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120305002682 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100120002144 2010-01-20 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State