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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2424 ROUTE 44, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
DOUGLAS M. DIECKMAN | Chief Executive Officer | 11 PRIMROSE HILL RD., RHINEBECK, NY, United States, 12572 |
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) |
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