Search icon

1997 ROUTE 52 CORP.

Company Details

Name: 1997 ROUTE 52 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2007 (18 years ago)
Date of dissolution: 30 Apr 2015
Entity Number: 3493325
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1997 ROUTE 52, EAST FISHKILL, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1997 ROUTE 52, EAST FISHKILL, NY, United States, 12533

Chief Executive Officer

Name Role Address
TAHIR CHAUDHRY Chief Executive Officer 1997 ROUTE 52, EAST FISHKILL, NY, United States, 12533

History

Start date End date Type Value
2007-03-22 2011-05-12 Address 1997 ROUTE 52, EAST FISHKILL, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150430000288 2015-04-30 CERTIFICATE OF DISSOLUTION 2015-04-30
130620002318 2013-06-20 BIENNIAL STATEMENT 2013-03-01
110512003388 2011-05-12 BIENNIAL STATEMENT 2011-03-01
070322000620 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State