Name: | NORTH CREEK CARPENTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3358719 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2944 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN WISNIEWSKI | Chief Executive Officer | 2944 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
NORTH CREEK CARPENTRY, INC. | DOS Process Agent | 2944 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-23 | 2021-09-09 | Address | 2944 ROUTE 82, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2016-05-23 | 2021-09-09 | Address | 2944 ROUTE 82, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2010-05-28 | 2016-05-23 | Address | 34 YATES AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2010-05-28 | 2016-05-23 | Address | 34 YATES AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2010-05-28 | 2016-05-23 | Address | 34 YATES AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2010-05-28 | Address | 9 FENWAY DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2008-05-22 | 2010-05-28 | Address | 9 FENWAY DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2010-05-28 | Address | 9 FENWAY DR., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2006-05-08 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210909002026 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200504061835 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180504007139 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160523006083 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140521006006 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
120511006158 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100528002182 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080522002709 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060508000275 | 2006-05-08 | CERTIFICATE OF INCORPORATION | 2006-05-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State