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
Name | Role | Address |
---|---|---|
JEFF TETRAULT | Chief Executive Officer | 17 FERN AVE, SUITE 233, ROTTERDAM, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
DUMBSTRUCK, INC. | DOS Process Agent | 17 Fern Ave, Suite 233, SUITE 301, Rotterdam, NY, United States, 12306 |
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 |
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