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
Name | Role | Address |
---|---|---|
ROBERT M. POWERS | DOS Process Agent | P.O. BOX 67, MAIN ST, LEEDS, NY, United States, 12451 |
Name | Role | Address |
---|---|---|
ROBERT M. POWERS | Chief Executive Officer | P.O. BOX 67, MAIN ST, LEEDS, NY, United States, 12451 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-09 | 1993-01-29 | Address | RT 23, LEEDS, NY, USA (Type of address: Service of Process) |
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