Name: | FIVE STATES TOWER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1983 (42 years ago) |
Date of dissolution: | 17 Oct 2011 |
Entity Number: | 815099 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
ROBERT R. DYSON | Chief Executive Officer | 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2007-01-30 | Address | 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2003-01-24 | 2007-01-30 | Address | 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2007-01-30 | Address | 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1994-01-12 | 2003-01-24 | Address | AT WEOK BROADCASTING BUILDING, PENDELL ROAD, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
1993-03-19 | 2003-01-24 | Address | P.O. BOX 416, PENDELL ROAD, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111017000414 | 2011-10-17 | CERTIFICATE OF DISSOLUTION | 2011-10-17 |
070130002705 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050323002434 | 2005-03-23 | BIENNIAL STATEMENT | 2005-01-01 |
030124002205 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010129002540 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State