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
Name | Role | Address |
---|---|---|
DEAN L. PHILLIPS | Chief Executive Officer | 4505 CHARLES ST, SCIO, NY, United States, 14880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4505 CHARLES STREET, SCIO, NY, United States, 14880 |
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) |
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