Name: | DUTCHESS DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1978 (47 years ago) |
Entity Number: | 499976 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R MULCAHY | Chief Executive Officer | 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
JAMES R MULCAHY | DOS Process Agent | 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 2000-08-14 | Address | 614 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2000-08-14 | Address | 614 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2000-08-14 | Address | 614 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1978-07-12 | 1995-02-23 | Address | 605 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190731060039 | 2019-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
20180517052 | 2018-05-17 | ASSUMED NAME CORP INITIAL FILING | 2018-05-17 |
170511002014 | 2017-05-11 | BIENNIAL STATEMENT | 2016-07-01 |
111026002049 | 2011-10-26 | BIENNIAL STATEMENT | 2010-07-01 |
060622002177 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State