Name: | KOESTERS SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 3144332 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 169 MAIN ST, NANUET, NY, United States, 10954 |
Address: | 100 DUTCH HILL ROAD, SUITE 210, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RRC CPAS P.C. | DOS Process Agent | 100 DUTCH HILL ROAD, SUITE 210, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
CHARLES KOESTER | Chief Executive Officer | 169 MAIN ST, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-09 | 2024-10-29 | Address | 100 DUTCH HILL ROAD, SUITE 210, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2013-02-04 | 2017-01-09 | Address | 55 OLD TURNPIKE RD STE 404, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2007-01-10 | 2024-10-29 | Address | 169 MAIN ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2005-01-03 | 2013-02-04 | Address | 55 OLD TURNPIKE ROAD STE 404, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2005-01-03 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000340 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
210104060612 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170109007213 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150120006221 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130204002345 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State