Search icon

BATTENKILL VENTURES, INC.

Print

Details

Entity Number 2522453

Status Inactive

NameBATTENKILL VENTURES, INC.

CountyWashington

Date of registration 19 Jun 2000 (24 years ago)

Date of dissolution 21 Jun 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 312 BINNINGER RD, SHUSHAN, NY, United States, 12873

Address ZIP code 12873

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

REBECCA MILLER

Agent

1043 COUNTY ROUTE 61, SHUSHAN, NY, 12873

DOS Process Agent

Name Role Address

BATTENKILL VENTURES, INC.

DOS Process Agent

312 BINNINGER RD, SHUSHAN, NY, United States, 12873

Chief Executive Officer

Name Role Address

REBECCA MILLER

Chief Executive Officer

312 BINNINGER RD, SHUSHAN, NY, United States, 12873

History

Start date End date Type Value

2018-06-13

2021-08-27

Address

312 BINNINGER RD, SHUSHAN, NY, 12873, USA (Type of address: Chief Executive Officer)

2016-06-01

2021-08-27

Address

312 BINNINGER RD, SHUSHAN, NY, 12873, USA (Type of address: Service of Process)

2008-06-11

2016-06-01

Address

PO BOX 4, SHUSHAN, NY, 12873, USA (Type of address: Service of Process)

2008-06-11

2018-06-13

Address

PO BOX 4, SHUSHAN, NY, 12873, USA (Type of address: Chief Executive Officer)

2004-06-18

2008-06-11

Address

1043 COUNTY ROUTE 61, SHUSHAN, NY, 12873, USA (Type of address: Chief Executive Officer)

2002-05-29

2020-06-08

Address

1043 COUNTY ROUTE 61, SHUSHAN, NY, 12873, USA (Type of address: Principal Executive Office)

2002-05-29

2004-06-18

Address

1043 COUNTY ROUTE 61, SHUSHAN, NY, 12873, USA (Type of address: Chief Executive Officer)

2002-05-29

2008-06-11

Address

1043 COUNTY ROUTE 61, SHUSHAN, NY, 12873, USA (Type of address: Service of Process)

2000-06-19

2021-06-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2000-06-19

2021-08-27

Address

1043 COUNTY ROUTE 61, SHUSHAN, NY, 12873, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

210827001284

2021-06-21

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-06-21

200608060462

2020-06-08

BIENNIAL STATEMENT

2020-06-01

180613006451

2018-06-13

BIENNIAL STATEMENT

2018-06-01

160601006199

2016-06-01

BIENNIAL STATEMENT

2016-06-01

140630006172

2014-06-30

BIENNIAL STATEMENT

2014-06-01

120613006075

2012-06-13

BIENNIAL STATEMENT

2012-06-01

100618002200

2010-06-18

BIENNIAL STATEMENT

2010-06-01

080611002622

2008-06-11

BIENNIAL STATEMENT

2008-06-01

060522003046

2006-05-22

BIENNIAL STATEMENT

2006-06-01

040618002699

2004-06-18

BIENNIAL STATEMENT

2004-06-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts