Search icon

199, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 30, ATHENS, NY, United States, 12015

Chief Executive Officer

Name Role Address
NORA JOHNSON Chief Executive Officer 84 HOWARD HALL RD, ATHENS, NY, United States, 12015

History

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)

Filings

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