Name: | PIC FISHKILL INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1972 (52 years ago) |
Date of dissolution: | 29 Apr 1998 |
Entity Number: | 247041 |
ZIP code: | 12527 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 419, GLENHAM, NY, United States, 12527 |
Principal Address: | 23 STARMILL ROAD, FISHKILL, NY, United States, 12527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODNEY SUNG | Chief Executive Officer | PO BOX 419, GLENHAM, NY, United States, 12527 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 419, GLENHAM, NY, United States, 12527 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-17 | 1993-08-18 | Address | 25 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980429000152 | 1998-04-29 | CERTIFICATE OF DISSOLUTION | 1998-04-29 |
C256419-2 | 1998-02-02 | ASSUMED NAME CORP INITIAL FILING | 1998-02-02 |
961125002198 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
931117002602 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
930818002374 | 1993-08-18 | BIENNIAL STATEMENT | 1992-11-01 |
A29221-4 | 1972-11-17 | CERTIFICATE OF INCORPORATION | 1972-11-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State