Name: | DUTCHESS TERMINALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1984 (40 years ago) |
Entity Number: | 945316 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 66 PROSPECT ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHOSROW L VOSOUGHI | Chief Executive Officer | 66 PROSPECT ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
DUTCHESS TERMINALS, INC. | DOS Process Agent | 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601 |
Number | Type | Address |
---|---|---|
710125 | Retail grocery store | 6365 MILL ST, RHINEBECK, NY, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 66 PROSPECT ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 66 PROSPECT ST, POUGHKEEPSIE, NY, 12601, 1328, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-13 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2025-03-04 | Address | 66 PROSPECT STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004519 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
201202060844 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006823 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007175 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007414 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State