Name: | PAGONES & CROSS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1972 (52 years ago) |
Entity Number: | 247287 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 355 MAIN STREET, BEACON, NY, United States, 12508 |
Principal Address: | PO BOX 550, 355 MAIN ST, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCOIS R. CROSS | Chief Executive Officer | PO BOX 550, 355 MAIN ST, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 MAIN STREET, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-20 | 2010-12-02 | Address | PO BOX 550 / 355 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2006-11-20 | 2010-12-02 | Address | PO BOX 550 / 355 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-11-20 | Address | PO BOX 550, 355 MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2006-11-20 | Address | PO BOX 550, 355 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-11-20 | Address | 355 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316000458 | 2015-03-16 | ANNULMENT OF DISSOLUTION | 2015-03-16 |
DP-2113099 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101202002814 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081218002568 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
061120002661 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State