Search icon

POUGHKEEPSIE PROPERTIES, INC.

Print

Details

Entity Number 1905632

Status Inactive

NamePOUGHKEEPSIE PROPERTIES, INC.

CountyDutchess

Date of registration 22 Mar 1995 (29 years ago)

Date of dissolution 27 Dec 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 111, POUGHKEEPSIE, NY, United States, 12602

Address ZIP code

Principal Address 11 N WHITE ST, POUGHKEEPSIE, NY, United States, 12601

Principal Address ZIP code 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 111, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address

LINDA M GRANT

Chief Executive Officer

11 N WHITE ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value

1997-04-02

2003-02-26

Address

11 NORTH WHITE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

1997-04-02

2003-02-26

Address

11 NORTH WHITE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

1995-03-22

2003-02-26

Address

PO BOX 471, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

101227000526

2010-12-27

CERTIFICATE OF DISSOLUTION

2010-12-27

050421002069

2005-04-21

BIENNIAL STATEMENT

2005-03-01

030226002962

2003-02-26

BIENNIAL STATEMENT

2003-03-01

010329002269

2001-03-29

BIENNIAL STATEMENT

2001-03-01

990316002282

1999-03-16

BIENNIAL STATEMENT

1999-03-01

970402002294

1997-04-02

BIENNIAL STATEMENT

1997-03-01

950322000102

1995-03-22

CERTIFICATE OF INCORPORATION

1995-03-22

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts