Name: | DOVER FURNACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Jun 2017 |
Entity Number: | 3792135 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 691, DOVER PLAINS, NY, United States, 12522 |
Principal Address: | 290 SAND HILL ROAD, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOVER FURNACE, INC. | DOS Process Agent | PO BOX 691, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
JAMES MUNCEY | Chief Executive Officer | PO BOX 691, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-31 | 2015-11-05 | Address | 344 LAKE ELLIS RD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer) |
2013-10-31 | 2017-04-05 | Address | 344 LAKE ELLIS RD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office) |
2009-03-30 | 2015-11-05 | Address | 344 LAKE ELLIS ROAD, WINGDALE, NY, 12594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170623000494 | 2017-06-23 | CERTIFICATE OF DISSOLUTION | 2017-06-23 |
170405006627 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
151105006559 | 2015-11-05 | BIENNIAL STATEMENT | 2015-03-01 |
131031002142 | 2013-10-31 | BIENNIAL STATEMENT | 2013-03-01 |
090330000097 | 2009-03-30 | CERTIFICATE OF INCORPORATION | 2009-03-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State