Name: | THREE BEAR INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1986 (39 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 1122907 |
ZIP code: | 13803 |
County: | Cortland |
Place of Formation: | New York |
Address: | PO BOX 507, 3 BROOME ST, MARATHON, NY, United States, 13803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON M. TOUSSAINT | DOS Process Agent | PO BOX 507, 3 BROOME ST, MARATHON, NY, United States, 13803 |
Name | Role | Address |
---|---|---|
SHARON M. TOUSSAINT | Chief Executive Officer | PO BOX 507, 3 BROOME ST, MARATHON, NY, United States, 13803 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 2024-05-13 | Address | PO BOX 507, 3 BROOME ST, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 2024-05-13 | Address | PO BOX 507, 3 BROOME ST, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
1986-10-29 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-10-29 | 1992-10-29 | Address | POB 507, 3 BROOME ST., MARATHON, NY, 13803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513003048 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
041123002029 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
001019002416 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981008002100 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
931021002005 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State