THE PARTNERS, ELLIS-EDSON-BEAUDRY-BARRETT & CHUBB, INC.

Name: | THE PARTNERS, ELLIS-EDSON-BEAUDRY-BARRETT & CHUBB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1985 (40 years ago) |
Date of dissolution: | 01 Jan 2019 |
Entity Number: | 1000890 |
ZIP code: | 10005 |
County: | Tioga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 25000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-07 | 2018-06-05 | Address | 825 VESTAL PARKWAY, VESTAL, NY, 13850, USA (Type of address: Registered Agent) |
1985-05-30 | 2018-06-05 | Address | 502-505 5TH AVE., OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13863 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13862 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181220000734 | 2018-12-20 | CERTIFICATE OF MERGER | 2019-01-01 |
180605000342 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
110607000525 | 2011-06-07 | CERTIFICATE OF CHANGE | 2011-06-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State