Name: | STEPHEN J. SIPOS & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1973 (52 years ago) |
Date of dissolution: | 14 Jul 2008 |
Entity Number: | 250517 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 696 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. SIPOS JR. | Chief Executive Officer | 696 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 696 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-27 | 2001-02-07 | Address | 12 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, 0885, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2001-02-07 | Address | 12 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, 0885, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2001-02-07 | Address | 12 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, 0885, USA (Type of address: Service of Process) |
1973-01-04 | 1997-02-27 | Address | 2 RAYMOND ST., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080714000476 | 2008-07-14 | CERTIFICATE OF DISSOLUTION | 2008-07-14 |
050301002031 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
021227002216 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
010207002155 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
C260766-2 | 1998-06-03 | ASSUMED NAME CORP INITIAL FILING | 1998-06-03 |
970227002241 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
A39480-5 | 1973-01-04 | CERTIFICATE OF INCORPORATION | 1973-01-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State