ARTESIAN WELLS BY J.T. ECKERSON, INC.

Name: | ARTESIAN WELLS BY J.T. ECKERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1959 (66 years ago) |
Date of dissolution: | 21 Jan 2016 |
Entity Number: | 119547 |
ZIP code: | 12547 |
County: | Orange |
Place of Formation: | New York |
Address: | JAMES T ECKERSON JR, 1613 RTE 9W - PO BOX 5, MILTON, NY, United States, 12547 |
Principal Address: | JAMES T ECKERSON JR, 1613 ROUTE 9W - PO BOX 5, MILTON, NY, United States, 12547 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES T ECKERSON JR, 1613 RTE 9W - PO BOX 5, MILTON, NY, United States, 12547 |
Name | Role | Address |
---|---|---|
JAMES T ECKERSON JR | Chief Executive Officer | 1613 ROUTE 9W, PO BOX 5, MILTON, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-23 | 2005-06-30 | Address | ROUTE 9W, PO BOX 5, MILTON, NY, 12547, USA (Type of address: Service of Process) |
1997-05-23 | 2005-06-30 | Address | JAMES T ECKERSON JR, 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Principal Executive Office) |
1993-07-06 | 1997-05-23 | Address | 1613 ROUTE 9W, PO BOX 5, MILTON, NY, 12547, USA (Type of address: Principal Executive Office) |
1993-07-06 | 1997-05-23 | Address | PO BOX 211, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1993-07-06 | Address | ROUTE 9W, PO BOX 5, MILTON, NY, 12547, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160121001132 | 2016-01-21 | CERTIFICATE OF DISSOLUTION | 2016-01-21 |
130515002266 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110518003311 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090507002187 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070516002561 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State