Search icon

CHAUTAUQUA ENERGY MARKETING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 100, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
J. BRADFORD MORRIS Chief Executive Officer PO BOX 100, WEST MAIN & ROGERVILLE ROADS, WESTFIELD, NY, United States, 14787

History

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)

Filings

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