Name: | CHAUTAUQUA ENERGY MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1987 (37 years ago) |
Date of dissolution: | 10 Sep 1997 |
Entity Number: | 1204661 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 100, WESTFIELD, NY, United States, 14787 |
Principal Address: | PO BOX 100, WEST MAIN & ROGERVILLE ROADS, WESTFIELD, NY, United States, 14787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 100, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
J. BRADFORD MORRIS | Chief Executive Officer | PO BOX 100, WEST MAIN & ROGERVILLE ROADS, WESTFIELD, NY, United States, 14787 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1995-05-26 | Address | PO BOX 100, WEST MAIN & ROGERVILLE ROADS, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1995-05-26 | Address | PO BOX 100, WEST MAIN & ROGERVILLE ROADS, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1995-05-26 | Address | RD #1, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
1987-09-24 | 1993-07-01 | Address | P.O. BOX 100, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970910000055 | 1997-09-10 | CERTIFICATE OF DISSOLUTION | 1997-09-10 |
950526002089 | 1995-05-26 | BIENNIAL STATEMENT | 1993-09-01 |
930701002320 | 1993-07-01 | BIENNIAL STATEMENT | 1992-09-01 |
C147300-4 | 1990-06-01 | CERTIFICATE OF MERGER | 1990-06-01 |
B548166-3 | 1987-09-24 | CERTIFICATE OF INCORPORATION | 1987-09-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State