Name: | DEFOREST AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2002 (23 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 2737030 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 120 WOOD ROAD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN F. DEFOREST | Chief Executive Officer | 120 WOOD ROAD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WOOD ROAD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 120 WOOD ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2014-03-05 | 2024-04-08 | Address | 120 WOOD ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2024-04-08 | Address | 120 WOOD ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2004-03-03 | 2014-03-05 | Address | 175 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2006-03-23 | Address | 60 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408001467 | 2024-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-08 |
220830001098 | 2022-08-30 | BIENNIAL STATEMENT | 2022-03-01 |
200312060497 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180319006186 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
161005006966 | 2016-10-05 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State