Search icon

D. & E. POWERS GARAGE, INC.

Company Details

Name: D. & E. POWERS GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1969 (56 years ago)
Date of dissolution: 01 Dec 2005
Entity Number: 277944
ZIP code: 12451
County: Greene
Place of Formation: New York
Address: P.O. BOX 67, MAIN ST, LEEDS, NY, United States, 12451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M. POWERS DOS Process Agent P.O. BOX 67, MAIN ST, LEEDS, NY, United States, 12451

Chief Executive Officer

Name Role Address
ROBERT M. POWERS Chief Executive Officer P.O. BOX 67, MAIN ST, LEEDS, NY, United States, 12451

History

Start date End date Type Value
1969-06-09 1993-01-29 Address RT 23, LEEDS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150121043 2015-01-21 ASSUMED NAME CORP INITIAL FILING 2015-01-21
051201000559 2005-12-01 CERTIFICATE OF DISSOLUTION 2005-12-01
050823002002 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030520003029 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010614002166 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990615002460 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970602002219 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000049002928 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930129002683 1993-01-29 BIENNIAL STATEMENT 1992-06-01
762283-3 1969-06-09 CERTIFICATE OF INCORPORATION 1969-06-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State