Name: | STATE OF CONFUSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1973 (52 years ago) |
Entity Number: | 259540 |
ZIP code: | 12517 |
County: | Columbia |
Place of Formation: | New York |
Address: | 7916 RTE 22, COPAKE FALLS, NY, United States, 12517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER GALLUP | Chief Executive Officer | 7916 RTE 22, COPAKE FALLS, NY, United States, 12517 |
Name | Role | Address |
---|---|---|
ROGER GALLUP | DOS Process Agent | 7916 RTE 22, COPAKE FALLS, NY, United States, 12517 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-12 | 2009-05-21 | Address | 7916 RTE 22, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2009-05-21 | Address | 7916 RTE 22, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2007-04-12 | 2009-05-21 | Address | 7916 RTE 22, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
1999-04-27 | 2007-04-12 | Address | ROUTE 22, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2007-04-12 | Address | ROUTE 22, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002193 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110420003062 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090521002197 | 2009-05-21 | BIENNIAL STATEMENT | 2009-04-01 |
070412002564 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050525000709 | 2005-05-25 | CERTIFICATE OF AMENDMENT | 2005-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State