Name: | AYNSLEY VANDENBROUCKE/CORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3110893 |
ZIP code: | 12457 |
County: | Ulster |
Place of Formation: | New York |
Address: | P.O. BOX 88, MT. TREMPER, NY, United States, 12457 |
Principal Address: | 647 S PLANK RD, MT TREMPER, NY, United States, 12457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 88, MT. TREMPER, NY, United States, 12457 |
Name | Role | Address |
---|---|---|
AYNSLEY VANDENBROUCKE | Chief Executive Officer | 647 S PLANK RD, PO BOX 88, MT TREMPER, NY, United States, 12457 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-06 | 2006-11-15 | Address | P.O. BOX 88, MT. TEMPER, NY, 12457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1963033 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061115002223 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
041006000695 | 2004-10-06 | CERTIFICATE OF INCORPORATION | 2004-10-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State