Name: | NITTY GRITTY CHIMNEY SWEEPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1988 (37 years ago) |
Date of dissolution: | 01 May 2000 |
Entity Number: | 1231758 |
ZIP code: | 13304 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 448, 118 MAPPA AVE, BAVNEVELD, NY, United States, 13304 |
Principal Address: | 118 MAPPA AVE, PO BOX 448, BARNEVELD, NY, United States, 13304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 448, 118 MAPPA AVE, BAVNEVELD, NY, United States, 13304 |
Name | Role | Address |
---|---|---|
ROBERT V TRACHY | Chief Executive Officer | 377 KOHLER RD, COLD BROOK, NY, United States, 13324 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-11 | 1998-02-02 | Address | BOX 448 MAPPA AVENUE, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
1993-05-20 | 1998-02-02 | Address | PO BOX 448, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1998-02-02 | Address | RR #1, BOX 543, COLD BROOK, NY, 13324, USA (Type of address: Principal Executive Office) |
1988-02-02 | 1994-02-11 | Address | BOX 448 MAPPA AVE, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000501000443 | 2000-05-01 | CERTIFICATE OF DISSOLUTION | 2000-05-01 |
980202002884 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940211002061 | 1994-02-11 | BIENNIAL STATEMENT | 1994-02-01 |
930520002311 | 1993-05-20 | BIENNIAL STATEMENT | 1993-02-01 |
B597879-2 | 1988-02-02 | CERTIFICATE OF INCORPORATION | 1988-02-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State