Name: | IRA D. CONKLIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1948 (77 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 81427 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 94 STEWART AVE., NEWBURGH, NY, United States, 12550 |
Principal Address: | 443 JACKSON AVE., NEW WINDSOR, NY, United States, 10022 |
Shares Details
Shares issued 5000
Share Par Value 40
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CAPPUCCIO | Chief Executive Officer | 437 MADISON AVE., 33RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 STEWART AVE., NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2002-01-16 | Address | 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2002-01-16 | Address | 8 RIDGE VIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2002-01-16 | Address | 92-94 STEWART AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-01-27 | 2000-02-10 | Address | 56 FAR HORIZONS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1998-01-27 | Address | 18 FAR HORIZONS DR., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112849 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020116002216 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000216000174 | 2000-02-16 | CERTIFICATE OF AMENDMENT | 2000-02-16 |
000210002317 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
991014000707 | 1999-10-14 | CERTIFICATE OF MERGER | 1999-10-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State