JOHN BUCHANAN CARPET CO. INC.

Name: | JOHN BUCHANAN CARPET CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1975 (50 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 364693 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1636 RTE 9G, HYDE PARK, NY, United States, 12538 |
Principal Address: | 667 WOODS RD, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS PALAZZO | Chief Executive Officer | 1636 RTE 9G, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1636 RTE 9G, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2003-02-28 | Address | 980 NY RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2003-02-28 | Address | 980 NY RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1997-04-14 | Address | 980 NEW YORK ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1997-04-14 | Address | 980 NEW YORK ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2003-02-28 | Address | 980 NEW YORK ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247687 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070418002137 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
20051028018 | 2005-10-28 | ASSUMED NAME CORP INITIAL FILING | 2005-10-28 |
050526002065 | 2005-05-26 | BIENNIAL STATEMENT | 2005-03-01 |
030228002418 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State