Search icon

DUTCHER HOUSE, INC.

Company Details

Name: DUTCHER HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1974 (51 years ago)
Date of dissolution: 20 Jul 2011
Entity Number: 351228
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 18 CLINTON ST, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 7000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK J BOTTINI Chief Executive Officer 18 CLINTON ST, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
C/O MID HUDSON PARK MGMT DOS Process Agent 18 CLINTON ST, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1996-08-30 2008-12-04 Address 1 OAK STREET, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1996-08-30 2008-12-04 Address 1 OAK STREET, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1993-09-28 1996-08-30 Address TABOR KNOLLS, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-09-28 1996-08-30 Address 1 OAK STREET, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1993-09-28 2008-12-04 Address 1 OAK STREET, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720000096 2011-07-20 CERTIFICATE OF DISSOLUTION 2011-07-20
20110511023 2011-05-11 ASSUMED NAME CORP INITIAL FILING 2011-05-11
100928002078 2010-09-28 BIENNIAL STATEMENT 2010-09-01
081204002489 2008-12-04 BIENNIAL STATEMENT 2008-09-01
060821002680 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State