Name: | EFFANBEE DOLL COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2002 (23 years ago) |
Date of dissolution: | 20 Aug 2015 |
Entity Number: | 2802144 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 301 WALL STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT TONNER | Chief Executive Officer | PO BOX 4410, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 WALL STREET, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2010-08-20 | Address | 459 HURLEY AVE, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2010-08-20 | Address | 459 HURLEY AVE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office) |
2002-08-19 | 2010-08-20 | Address | 459 HURLEY AVENUE, HURLEY, NY, 12443, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820000450 | 2015-08-20 | CERTIFICATE OF MERGER | 2015-08-20 |
140820006186 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120806006634 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100820002924 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080818003036 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State