Name: | DENEAULT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2002 (22 years ago) |
Date of dissolution: | 10 Jun 2020 |
Entity Number: | 2820588 |
ZIP code: | 12958 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 2568 RTE 11, MOOERS, NY, United States, 12958 |
Address: | 2568 ROUTE 11 / PO BOX 278, MOOERS, NY, United States, 12958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2568 ROUTE 11 / PO BOX 278, MOOERS, NY, United States, 12958 |
Name | Role | Address |
---|---|---|
MICHAEL J DENEAULT | Chief Executive Officer | 1463 LA VALLEY RD, MOOERS, NY, United States, 12958 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2014-09-12 | Address | 657 ROUTE 22, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer) |
2006-10-18 | 2014-09-12 | Address | 3568 ROUTE 11, MOOERS, NY, 12958, USA (Type of address: Principal Executive Office) |
2002-10-08 | 2006-10-18 | Address | 2568 ROUTE 11, MOOERS, NY, 12958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610000286 | 2020-06-10 | CERTIFICATE OF DISSOLUTION | 2020-06-10 |
140912002028 | 2014-09-12 | BIENNIAL STATEMENT | 2013-10-01 |
061018002560 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
021008000631 | 2002-10-08 | CERTIFICATE OF INCORPORATION | 2002-10-08 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State