CATSKILL VENTURES, INC.

Name: | CATSKILL VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1980 (45 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 622094 |
ZIP code: | 12781 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 189 / 91 ADAMS RD, SUMMITVILLE, NY, United States, 12781 |
Principal Address: | 91 ADAMS RD, SUMMITVILLE, NY, United States, 12781 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 189 / 91 ADAMS RD, SUMMITVILLE, NY, United States, 12781 |
Name | Role | Address |
---|---|---|
ROBERT S. ANDERSON | Chief Executive Officer | PO BOX 189 / 91 ADAMS RD, SUMMITVILLE, NY, United States, 12781 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-04 | 2004-04-29 | Address | PO BOX 885, 29 CANAL ST / 2ND FL, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2002-04-04 | 2004-04-29 | Address | PO BOX 885, 29 CANAL ST / 2ND FL, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2004-04-29 | Address | BOX 885, 29 CANAL ST., 2ND FLOOR, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1996-01-26 | 2002-12-03 | Name | ANDERSON MACHINE PRINTS, INC. |
1993-02-02 | 2000-05-12 | Address | 29 CANAL ST., P.O. BOX 885, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088158 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
040429002066 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
021203000809 | 2002-12-03 | CERTIFICATE OF AMENDMENT | 2002-12-03 |
020404002143 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
000512002041 | 2000-05-12 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State