Name: | CLOSEOUT CENTER OF ROSENDALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2777682 |
ZIP code: | 12449 |
County: | Ulster |
Place of Formation: | New York |
Address: | 37 COUNTRY LANE, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN COOK JR | Chief Executive Officer | 11 SIMMONS PLAZA, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 COUNTRY LANE, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
JOHN E COOK JR | Agent | 37 COUNTRY LANE, LAKE KATRINE, NY, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2002-07-03 | Address | 37 COUNTRY LANE, LAKE KATERINE, NY, 12449, USA (Type of address: Registered Agent) |
2002-06-12 | 2002-07-03 | Address | 37 COUNTRY LANE, LAKE KATERINE, NY, 12449, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2087684 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
040823002401 | 2004-08-23 | BIENNIAL STATEMENT | 2004-06-01 |
020703001002 | 2002-07-03 | CERTIFICATE OF AMENDMENT | 2002-07-03 |
020612000280 | 2002-06-12 | CERTIFICATE OF INCORPORATION | 2002-06-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State