Search icon

PLEASANT VALLEY FORD, INC.

Company Details

Name: PLEASANT VALLEY FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1947 (78 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 79870
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 2424 ROUTE 44, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2424 ROUTE 44, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
DOUGLAS M. DIECKMAN Chief Executive Officer 11 PRIMROSE HILL RD., RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1993-01-04 2001-05-14 Address POB 660, MAIN ST., PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1993-01-04 2001-05-14 Address POB 660, MAIN ST., PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1947-05-15 1993-01-04 Address MAIN ST., PLEASANT VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1718967 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010514002396 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990528002076 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970523002074 1997-05-23 BIENNIAL STATEMENT 1997-05-01
000044003913 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930104002923 1993-01-04 BIENNIAL STATEMENT 1992-05-01
A908452-2 1982-10-05 ASSUMED NAME CORP INITIAL FILING 1982-10-05
A279800-3 1975-12-15 CERTIFICATE OF AMENDMENT 1975-12-15
7014-109 1947-05-15 CERTIFICATE OF INCORPORATION 1947-05-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State