Name: | CULL, MARTIN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1986 (39 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 1105910 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 320 N. JENSEN RD., VESTAL, NY, United States, 13850 |
Principal Address: | 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 N. JENSEN RD., VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
A JEFFREY CULL | Chief Executive Officer | 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2023-07-14 | Address | 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2007-08-31 | 2023-07-14 | Address | 320 N. JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2005-12-22 | 2007-08-31 | Address | 59-61 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2005-10-19 | 2005-12-22 | Address | 3365 LAURIE BROOK DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2000-08-14 | 2020-09-30 | Address | 59 COURT ST, 4TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714002065 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
200930060320 | 2020-09-30 | BIENNIAL STATEMENT | 2018-08-01 |
070831000186 | 2007-08-31 | CERTIFICATE OF CHANGE | 2007-08-31 |
060810002740 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
051222001101 | 2005-12-22 | CERTIFICATE OF CHANGE | 2005-12-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State