194 WASHINGTON ST. CORP.

Name: | 194 WASHINGTON ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1980 (45 years ago) |
Date of dissolution: | 25 Feb 2020 |
Entity Number: | 2882645 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 194 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODOROS VANIKIOTIS | Chief Executive Officer | 194 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2015-10-02 | Address | 329 BELLEVILLE AVENUE, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process) |
1980-11-21 | 2008-07-23 | Address | 75 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200225000011 | 2020-02-25 | CERTIFICATE OF DISSOLUTION | 2020-02-25 |
161107007171 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
160920006094 | 2016-09-20 | BIENNIAL STATEMENT | 2014-11-01 |
151002000717 | 2015-10-02 | CERTIFICATE OF CHANGE | 2015-10-02 |
121126002405 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State