Search icon

VAN DE LUNE, INC.

Company Details

Name: VAN DE LUNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1975 (50 years ago)
Date of dissolution: 06 Dec 2019
Entity Number: 376437
ZIP code: 12015
County: New York
Place of Formation: New York
Address: PO BOX 289, ATHENS, NY, United States, 12015
Principal Address: 114 N WASHINGTON ST, PO BOX 289, ATHENS, NY, United States, 12015

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 289, ATHENS, NY, United States, 12015

Chief Executive Officer

Name Role Address
ALAN T. TWIGG Chief Executive Officer PO BOX 289, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2007-08-17 2009-08-17 Address 423 ROUTE 20, NEW LEBANON, NY, 12125, 0759, USA (Type of address: Principal Executive Office)
1997-07-31 2009-08-17 Address BOX 759, NEW LEBANON, NY, 12125, 0759, USA (Type of address: Chief Executive Officer)
1997-07-31 2007-08-17 Address 423 RT. 20, NEW LEBANON, NY, 12125, 0759, USA (Type of address: Principal Executive Office)
1997-07-31 2009-08-17 Address BOX 759, NEW LEBANON, NY, 12125, 0759, USA (Type of address: Service of Process)
1995-03-29 1997-07-31 Address BOX 759, ROUTE 20 & 22, NEW LEBANON, NY, 12125, 0759, USA (Type of address: Principal Executive Office)
1995-03-29 1997-07-31 Address BOX 759, ROUTE 20 & 22, NEW LEBANON, NY, 12125, 0759, USA (Type of address: Service of Process)
1995-03-29 1997-07-31 Address BOX 759, NEW LEBANON, NY, 12125, 0759, USA (Type of address: Chief Executive Officer)
1975-08-04 1995-03-29 Address 93-97 GREENE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206000593 2019-12-06 CERTIFICATE OF DISSOLUTION 2019-12-06
140814002056 2014-08-14 BIENNIAL STATEMENT 2013-08-01
20120307020 2012-03-07 ASSUMED NAME LLC INITIAL FILING 2012-03-07
111021002193 2011-10-21 BIENNIAL STATEMENT 2011-08-01
090817002767 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070817003132 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051003002710 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030728002026 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010809002119 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990819002176 1999-08-19 BIENNIAL STATEMENT 1999-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State