Search icon

VANDERMARK EXPLORATION INC.

Company Details

Name: VANDERMARK EXPLORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1986 (38 years ago)
Entity Number: 1132888
ZIP code: 14880
County: Allegany
Place of Formation: New York
Address: 4505 CHARLES STREET, SCIO, NY, United States, 14880
Principal Address: 4505 CHARLES ST, SCIO, NY, United States, 14880

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN L. PHILLIPS Chief Executive Officer 4505 CHARLES ST, SCIO, NY, United States, 14880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4505 CHARLES STREET, SCIO, NY, United States, 14880

History

Start date End date Type Value
2024-11-20 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-01-14 2006-11-20 Address 4504 CHARLES ST, SCIO, NY, 14880, 0175, USA (Type of address: Service of Process)
2001-01-23 2005-01-14 Address 2 CHARLES ST, PO BOX 175, SCIO, NY, 14880, 0175, USA (Type of address: Principal Executive Office)
1997-01-06 2005-01-14 Address 2 CHARLES ST, SCIO, NY, 14880, 0175, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-01-06 Address POB 288, DUBOIS, PA, 15801, USA (Type of address: Chief Executive Officer)
1993-01-28 2001-01-23 Address 2 CHARLES ST, POB 175, SCIO, NY, 14880, USA (Type of address: Principal Executive Office)
1993-01-28 2005-01-14 Address 2 CHARLES ST, SCIO, NY, 14880, USA (Type of address: Service of Process)
1986-12-24 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1986-12-24 1993-01-28 Address POB 288, DUBOIS, PA, 15801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061120002625 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050114002001 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021125002599 2002-11-25 BIENNIAL STATEMENT 2002-12-01
010123002487 2001-01-23 BIENNIAL STATEMENT 2000-12-01
990111002504 1999-01-11 BIENNIAL STATEMENT 1998-12-01
970106002225 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931217002292 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930128002891 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B438994-2 1986-12-24 CERTIFICATE OF INCORPORATION 1986-12-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State