Search icon

GOIET SWAMP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RALPH N ALLEN Chief Executive Officer PO BOX 6, ALFRED STATION, NY, United States, 14803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 55, ALFRED STATION, NY, United States, 14803

History

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)

Filings

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