Name: | 199, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2692763 |
ZIP code: | 12015 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 30, ATHENS, NY, United States, 12015 |
Principal Address: | 84 HOWARD HALL RD, ATHENS, NY, United States, 12015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 30, ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
NORA JOHNSON | Chief Executive Officer | 84 HOWARD HALL RD, ATHENS, NY, United States, 12015 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2009-04-17 | Address | PO BOX 881, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2003-12-17 | 2006-01-11 | Address | PO BOX 881, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2006-01-11 | Address | 201 ALLEN ST, P.O. BOX 881, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2006-01-11 | Address | P.O. BOX 881, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1975149 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
091105002021 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
090417000463 | 2009-04-17 | CERTIFICATE OF CHANGE | 2009-04-17 |
071005002764 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
060111002671 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
031217002725 | 2003-12-17 | BIENNIAL STATEMENT | 2003-10-01 |
011025000526 | 2001-10-25 | CERTIFICATE OF INCORPORATION | 2001-10-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State