Name: | POTTER RESOURCES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1987 (38 years ago) |
Date of dissolution: | 21 Oct 1997 |
Entity Number: | 1168118 |
ZIP code: | 01773 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | PO BOX 6142 93 TOWER ROAD, LINCOLN CENTER, MA, United States, 01773 |
Principal Address: | FIVE MILITIA DRIVE, LEXINGTON, MA, United States, 02173 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6142 93 TOWER ROAD, LINCOLN CENTER, MA, United States, 01773 |
Name | Role | Address |
---|---|---|
RUTH F. POTTER | Chief Executive Officer | FIVE MILITIA DRIVE, LEXINGTON, MA, United States, 02173 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 1997-10-21 | Address | FIVE MILITIA DRIVE, LEXINGTON, MA, 02173, USA (Type of address: Service of Process) |
1987-05-05 | 1992-12-17 | Address | FIVE MILITIA DR., LEXINGTON, MA, 02173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971021000015 | 1997-10-21 | SURRENDER OF AUTHORITY | 1997-10-21 |
000045004816 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
921217002768 | 1992-12-17 | BIENNIAL STATEMENT | 1992-05-01 |
B492332-4 | 1987-05-05 | APPLICATION OF AUTHORITY | 1987-05-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State