Name: | GOIET SWAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1987 (37 years ago) |
Date of dissolution: | 15 Apr 2014 |
Entity Number: | 1219111 |
ZIP code: | 14803 |
County: | Allegany |
Place of Formation: | New York |
Address: | BOX 55, ALFRED STATION, NY, United States, 14803 |
Principal Address: | WHITFORD RD, ALMOND, NY, United States, 14804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH N ALLEN | Chief Executive Officer | PO BOX 6, ALFRED STATION, NY, United States, 14803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 55, ALFRED STATION, NY, United States, 14803 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2014-01-15 | Address | PO BOX 55, ALFRED STATION, NY, 14803, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2014-01-15 | Address | 6083 TORBURY RD, ALFEDD STATION, NY, 14803, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2007-11-01 | Address | BOX 6, ALFRED STATION, NY, 14803, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2007-11-01 | Address | BOX 6, 6501 WHITFORD ROAD, ALFRED STATION, NY, 14803, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2014-01-15 | Address | BOX 55, ALFRED STATION, NY, 14803, USA (Type of address: Service of Process) |
1987-10-22 | 1993-02-17 | Address | POB 55, ALFRED STATION, NY, 14803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415000832 | 2014-04-15 | CERTIFICATE OF DISSOLUTION | 2014-04-15 |
140115002027 | 2014-01-15 | BIENNIAL STATEMENT | 2013-10-01 |
111108002367 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091001002143 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071101002041 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051202002063 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031106002086 | 2003-11-06 | BIENNIAL STATEMENT | 2003-10-01 |
010926002652 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991029002231 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971016002525 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State