Search icon

CHAUCER'S, INC.

Company Details

Name: CHAUCER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1985 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1020393
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 531 MOE ROAD, CLIFTON PARK, NY, United States, 12065
Principal Address: 531 MOE RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 MOE ROAD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JAMES O. CHAUVIN Chief Executive Officer 11 CATHEDRAL COURT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1985-12-02 1994-01-05 Address 531 MOE RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113716 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011126002357 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000127002588 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971203002113 1997-12-03 BIENNIAL STATEMENT 1997-12-01
940105002024 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930108002697 1993-01-08 BIENNIAL STATEMENT 1992-12-01
B294553-4 1985-12-02 CERTIFICATE OF INCORPORATION 1985-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State