Name: | WHITE ANCHOR COVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1987 (37 years ago) |
Date of dissolution: | 26 May 2005 |
Entity Number: | 1145890 |
ZIP code: | 13080 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 47 WHITE ANCHOR COVE, JORDAN, NY, United States, 13080 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE A. KEENAN | Chief Executive Officer | 47 WHITE ANCHOR COVE, JORDAN, NY, United States, 13080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 WHITE ANCHOR COVE, JORDAN, NY, United States, 13080 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2001-10-30 | Address | 10306 JORDAN ROAD, JORDAN, NY, 13080, USA (Type of address: Service of Process) |
1999-11-23 | 2001-10-30 | Address | 10306 JORDAN ROAD, JORDAN, NY, 13080, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2001-10-30 | Address | 10306 JORDAN ROAD, JORDAN, NY, 13080, USA (Type of address: Principal Executive Office) |
1993-11-02 | 1999-11-23 | Address | 12148 JORDAN ROAD, JORDAN, NY, 13080, USA (Type of address: Service of Process) |
1993-11-02 | 1999-11-23 | Address | 12148 JORDAN ROAD, JORDAN, NY, 13080, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050526000360 | 2005-05-26 | CERTIFICATE OF DISSOLUTION | 2005-05-26 |
031029002104 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011030002411 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991123002571 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971106002645 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State