PARKER-ORVIS ST. CORP.

Name: | PARKER-ORVIS ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1958 (67 years ago) |
Date of dissolution: | 09 Oct 2018 |
Entity Number: | 111401 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 405 COUNTY RD 40, MASSENA, NY, United States, 13662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 COUNTY RD 40, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
HENRY J. DOBIES | Chief Executive Officer | 405 COUNTY RD 40, MASSENA, NY, United States, 13662 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 2008-06-13 | Address | 173 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2008-06-13 | Address | 173 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2008-06-13 | Address | 173 EAST ORVIS STRET, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
1958-06-04 | 1993-07-14 | Address | 173 EAST ORVIS ST., MASSENA, NY, 13662, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009000172 | 2018-10-09 | CERTIFICATE OF DISSOLUTION | 2018-10-09 |
141119002037 | 2014-11-19 | BIENNIAL STATEMENT | 2014-06-01 |
100618002928 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080613002760 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060526002172 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State