Name: | E.T. VIDEO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2001 (24 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 2627735 |
ZIP code: | 50058 |
County: | Dutchess |
Place of Formation: | Iowa |
Address: | PO BOX 327, COON RAPIDS, IA, United States, 50058 |
Principal Address: | 616 VELVET AVE, PO BOX 327, COON RAPIDS, IA, United States, 50058 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 327, COON RAPIDS, IA, United States, 50058 |
Name | Role | Address |
---|---|---|
DIERK HALVERSON | Chief Executive Officer | 416 4TH AVE, COON RAPIDS, IA, United States, 50058 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-08 | 2003-12-30 | Address | 616 VELVET AVE, PO BOX 327, COON RAPIDS, IA, 50058, 0327, USA (Type of address: Service of Process) |
2001-04-12 | 2003-04-08 | Address | HIGHWAY 141, P.O. BOX 145, COON RAPIDS, IA, 50058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230000663 | 2003-12-30 | SURRENDER OF AUTHORITY | 2003-12-30 |
030408002362 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010412000901 | 2001-04-12 | APPLICATION OF AUTHORITY | 2001-04-12 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State