Name: | FOSTER'S COACH HOUSE TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1973 (52 years ago) |
Date of dissolution: | 21 Feb 2018 |
Entity Number: | 260371 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6411 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6411 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
PHOEBE KIRWOOD MELLEY | Chief Executive Officer | 6411 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2009-06-02 | Address | 6411 MONTGOMERY STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2007-05-17 | Address | 6411 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2003-06-11 | 2007-05-17 | Address | 6411 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2001-05-02 | 2007-05-17 | Address | 6411 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2001-05-02 | 2003-06-11 | Address | 6411 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180221000138 | 2018-02-21 | CERTIFICATE OF DISSOLUTION | 2018-02-21 |
161209006056 | 2016-12-09 | BIENNIAL STATEMENT | 2015-05-01 |
131112002168 | 2013-11-12 | BIENNIAL STATEMENT | 2013-05-01 |
090602002520 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070517002131 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State