Name: | NOECKER66, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1931 (94 years ago) |
Date of dissolution: | 19 Aug 2022 |
Entity Number: | 41383 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 92 UNION TPKE, RTE 66, HUDSON, NY, United States, 12534 |
Principal Address: | 92 UNION TPKE RTE 66, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN S. NOECKER | DOS Process Agent | 92 UNION TPKE, RTE 66, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JOHN S NOECKER | Chief Executive Officer | 92 UNION TPKE RTE 66, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2023-01-14 | Address | 92 UNION TPKE, RTE 66, HUDSON, NY, 12534, 2616, USA (Type of address: Service of Process) |
2001-10-04 | 2023-01-14 | Address | 92 UNION TPKE RTE 66, HUDSON, NY, 12534, 2616, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2001-10-04 | Address | UNION TPKE RTE 66, HUDSON, NY, 12534, 2616, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2001-10-04 | Address | UNION TPKE RTE 66, HUDSON, NY, 12534, 2616, USA (Type of address: Service of Process) |
1995-02-17 | 2001-10-04 | Address | UNION TPKE RTE 66, HUDSON, NY, 12534, 2616, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230114000132 | 2022-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-19 |
131021002105 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111103002580 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091002002322 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
080304000099 | 2008-03-04 | CERTIFICATE OF AMENDMENT | 2008-03-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State