Search icon

DUMBSTRUCK, INC.

Company Details

Name: DUMBSTRUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496794
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 17 Fern Ave, Suite 233, SUITE 301, Rotterdam, NY, United States, 12306
Principal Address: 17 Fern Ave, Suite 233, Rotterdam, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF TETRAULT Chief Executive Officer 17 FERN AVE, SUITE 233, ROTTERDAM, NY, United States, 12306

DOS Process Agent

Name Role Address
DUMBSTRUCK, INC. DOS Process Agent 17 Fern Ave, Suite 233, SUITE 301, Rotterdam, NY, United States, 12306

History

Start date End date Type Value
2025-02-21 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 26576246, Par value: 0.0001
2025-02-21 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 12890360, Par value: 0.0001
2025-02-21 2025-02-21 Address 17 FERN AVE, SUITE 233, ROTTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 251 STATE STREET, SUITE 301, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2022-12-28 2025-02-21 Address 251 STATE STREET, SUITE 301, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2022-12-28 2025-02-21 Address 251 STATE STREE, SUITE 301, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2022-12-28 2022-12-28 Shares Share type: PAR VALUE, Number of shares: 12890360, Par value: 0.0001
2022-12-28 2022-12-28 Shares Share type: PAR VALUE, Number of shares: 26576246, Par value: 0.0001
2022-12-28 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 26576246, Par value: 0.0001
2022-12-28 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 12890360, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250221002489 2025-02-21 BIENNIAL STATEMENT 2025-02-21
221228002143 2022-12-28 CERTIFICATE OF AMENDMENT 2022-12-28
200923000672 2020-09-23 CERTIFICATE OF AMENDMENT 2020-09-23
191010000358 2019-10-10 CERTIFICATE OF AMENDMENT 2019-10-10
180606000487 2018-06-06 CERTIFICATE OF AMENDMENT 2018-06-06
180530002030 2018-05-30 BIENNIAL STATEMENT 2017-12-01
180517000257 2018-05-17 CERTIFICATE OF MERGER 2018-05-17
170731000588 2017-07-31 CERTIFICATE OF AMENDMENT 2017-07-31
140129000928 2014-01-29 CERTIFICATE OF AMENDMENT 2014-01-29
131205001116 2013-12-05 CERTIFICATE OF INCORPORATION 2013-12-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State