Name: | FOUR FIELDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 3329092 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 7 FOUR FIELDS CT, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 FOUR FIELDS CT, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL LEBOVITCH | Chief Executive Officer | 7 FOUR FIELDS CT, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-03 | 2007-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-03-03 | 2008-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000214 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
140429002324 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120424003193 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100505002167 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
080317002878 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
070627000220 | 2007-06-27 | CERTIFICATE OF CHANGE | 2007-06-27 |
060303001007 | 2006-03-03 | CERTIFICATE OF INCORPORATION | 2006-03-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State