Name: | DUTCHESS MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1953 (72 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 91610 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O.BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Principal Address: | PO BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUTCHESS MANOR, INC. | DOS Process Agent | P.O.BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
HARRY G. CORIS | Chief Executive Officer | PO BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-15 | 2022-09-15 | Address | PO BOX 351, 20 CORIS LANE, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2022-09-15 | Address | P.O.BOX 351, 20 CORIS LANE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2019-06-03 | 2021-06-15 | Address | P.O.BOX 351, 263 ROUTE 9 D, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-03 | Address | P.O. BOX 242, 263 ROUTE 9D, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2007-07-11 | 2021-06-15 | Address | PO BOX 351, 263 ROUTE 9D, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915003198 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
210615060128 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190603062220 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007260 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150604006516 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State