GODEFFROY CAR CO. INC.

Name: | GODEFFROY CAR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1933 (92 years ago) |
Date of dissolution: | 22 Aug 2006 |
Entity Number: | 44817 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1 WALLKILL AVE, PO BOX E, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
GWEN SAUNDERS | Chief Executive Officer | PO BOX E, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WALLKILL AVE, PO BOX E, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2003-04-23 | Address | 1 WALLKILL AVE., WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1999-05-05 | 2003-04-23 | Address | 1 WALLKILL AVE., P.O. BOX E, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2003-04-23 | Address | 1 WALLKILL AVE., WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1997-05-13 | 1999-05-05 | Address | PO BOX E, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1992-12-03 | 1999-05-05 | Address | P.O. BOX E, 52 WALLKILL AVE., WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060822000206 | 2006-08-22 | CERTIFICATE OF DISSOLUTION | 2006-08-22 |
030423002454 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010504002582 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990505002633 | 1999-05-05 | BIENNIAL STATEMENT | 1999-05-01 |
970513002080 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State