RONDOUT COUNSELING SERVICES, INC.

Name: | RONDOUT COUNSELING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1984 (41 years ago) |
Entity Number: | 957582 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 21 CLEARWATER ROAD, 21 CLEARWATER ROAD, HIGHLAND, NY, United States, 12528 |
Principal Address: | 21 CLEARWATER RD, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIS B. POMEROY | Chief Executive Officer | 21 CLEARWATER RD, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
RONDOUT COUNSELING SERVICES, INC. | DOS Process Agent | 21 CLEARWATER ROAD, 21 CLEARWATER ROAD, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2020-11-12 | Address | LOIS B. POMEROY, 21 CLEARWATER ROAD, HIGHLAND, NY, 12528, 0000, USA (Type of address: Service of Process) |
2006-10-27 | 2018-11-07 | Address | 21 CLEARWATER RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1992-12-30 | 2006-10-27 | Address | PO BOX 663 251 BROADWAY, PORT EWEN, NY, 12466, 0663, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2006-10-27 | Address | PO BOX 663 251 BROADWAY, PORT EWEN, NY, 12466, 0663, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2006-10-27 | Address | PO BOX 663 251 BROADWAY, PORT EWEN, NY, 12466, 0663, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060635 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181107006471 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161107006424 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103008306 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121127006060 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State