Search icon

DUTCHER AMUSEMENTS, INC.

Print

Details

Entity Number 229783

Status Inactive

NameDUTCHER AMUSEMENTS, INC.

CountyOtsego

Date of registration 29 Oct 1968 (56 years ago)

Date of dissolution 25 Jun 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 441, 32 MEADOW ST, OTEGO, NY, United States, 13825

Address ZIP code 13825

Principal Address 32 MEADOW ST, OTEGO, NY, United States, 13825

Principal Address ZIP code 13825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS KING

Chief Executive Officer

PO BOX 441, OTEGO, NY, United States, 13825

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 441, 32 MEADOW ST, OTEGO, NY, United States, 13825

History

Start date End date Type Value

1997-05-27

2001-05-02

Address

R.D. #1, BOX 147, MEADOW STREET, P.O. BOX 441, OTEGO, NY, 13825, USA (Type of address: Service of Process)

1996-10-21

2001-05-02

Address

RD 1, BOX 147, MEADOW ST, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)

1996-10-21

1997-05-27

Address

RD 1, BOX 147, MEADOW ST, OTEGO, NY, 13825, USA (Type of address: Service of Process)

1996-10-21

2001-05-02

Address

RD 1, BOX 147, MEADOW ST, OTEGO, NY, 13825, USA (Type of address: Principal Executive Office)

1995-04-28

1996-10-21

Address

HC83 BOX 7, DAVENPORT CENTER, NY, 13751, 0153, USA (Type of address: Chief Executive Officer)

1995-04-28

1996-10-21

Address

HC83 BOX 7, DAVENPORT CENTER, NY, 13751, 0153, USA (Type of address: Principal Executive Office)

1995-04-28

1996-10-21

Address

HC83 BOX 7, DAVENPORT CENTER, NY, 13751, 0153, USA (Type of address: Service of Process)

1968-10-29

1995-04-28

Address

NO STREET ADDRESS STATED, COLLIERSVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1646607

2003-06-25

DISSOLUTION BY PROCLAMATION

2003-06-25

010502002452

2001-05-02

BIENNIAL STATEMENT

2000-10-01

970527000277

1997-05-27

CERTIFICATE OF CHANGE

1997-05-27

961021002415

1996-10-21

BIENNIAL STATEMENT

1996-10-01

C236110-2

1996-06-13

ASSUMED NAME CORP INITIAL FILING

1996-06-13

950428002126

1995-04-28

BIENNIAL STATEMENT

1993-10-01

714123-5

1968-10-29

CERTIFICATE OF INCORPORATION

1968-10-29

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts