CATSKIRONDACKS, INCORPORATED

Name: | CATSKIRONDACKS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1976 (49 years ago) |
Date of dissolution: | 03 Feb 2016 |
Entity Number: | 416862 |
ZIP code: | 12167 |
County: | Rockland |
Place of Formation: | New York |
Address: | 297 STATE ROUTE 10, STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MISEVIS | DOS Process Agent | 297 STATE ROUTE 10, STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
KEVIN MISEVIS | Chief Executive Officer | 297 STATE ROUTE 10, STAMFORD, NY, United States, 12167 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2006-12-06 | Address | 297 STATE ROUTE 10, BPX 9, STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
2002-11-14 | 2006-12-06 | Address | 297 STATE ROUTE 10, BOX 9, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2002-11-14 | 2006-12-06 | Address | 297 STATE ROUTE 10, BOX 9, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2002-11-14 | Address | STAR ROUTE, BOX 9, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2002-11-14 | Address | STAR ROUTE, BOX 9, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160203000664 | 2016-02-03 | CERTIFICATE OF DISSOLUTION | 2016-02-03 |
101228002025 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
20090901055 | 2009-09-01 | ASSUMED NAME LLC INITIAL FILING | 2009-09-01 |
081205002629 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061206002341 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State