Name: | STANLEY ORCHARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1931 (93 years ago) |
Date of dissolution: | 05 May 2006 |
Entity Number: | 41694 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 5 PADRES LANE, PO BOX 415, NEW PALTZ, NY, United States, 12561 |
Principal Address: | RT 208, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY COHN | Chief Executive Officer | 20 ORCHARD DRIVE, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
BARRY COHN C/O GARE LAUREN FOSTER PC | DOS Process Agent | 5 PADRES LANE, PO BOX 415, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2006-01-27 | Address | 5 ORCHARD DRIVE, GARDNIER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2000-01-10 | 2006-01-27 | Address | 5 ORCHARD DR, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2000-01-10 | 2001-12-12 | Address | 5 ORCHARD DR, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2000-01-10 | 2006-01-27 | Address | 5 ORCHARD DR, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
1998-02-18 | 2000-01-10 | Address | PO BOX 166, RT 32, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060505001018 | 2006-05-05 | CERTIFICATE OF DISSOLUTION | 2006-05-05 |
060127002500 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031223002216 | 2003-12-23 | BIENNIAL STATEMENT | 2003-12-01 |
011212002202 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000110002310 | 2000-01-10 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State