Search icon

AYNSLEY VANDENBROUCKE/CORE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 88, MT. TREMPER, NY, United States, 12457

Chief Executive Officer

Name Role Address
AYNSLEY VANDENBROUCKE Chief Executive Officer 647 S PLANK RD, PO BOX 88, MT TREMPER, NY, United States, 12457

History

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)

Filings

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