Search icon

WEATHERVANE SEAFOODS

Company Details

Name: WEATHERVANE SEAFOODS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1988 (36 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 1263834
ZIP code: 03904
County: Saratoga
Place of Formation: Maine
Address: 306 US ROUTE 1, KITTERY, ME, United States, 03904

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 306 US ROUTE 1, KITTERY, ME, United States, 03904

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TERRY L. GAGNER Chief Executive Officer 312 US ROUTE 1, KITTERY, ME, United States, 03904

History

Start date End date Type Value
2020-12-01 2023-04-19 Address 306 US ROUTE 1, KITTERY, ME, 03904, USA (Type of address: Service of Process)
2005-02-23 2023-04-19 Address 312 US ROUTE 1, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
2003-03-03 2020-12-01 Address 31 BADGERS ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Service of Process)
2003-03-03 2005-02-23 Address 31 BADGES ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Principal Executive Office)
2003-03-03 2005-02-23 Address 31 BADERS ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
2001-04-04 2003-03-03 Address 312 US ROUTE ONE, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
1997-01-14 2003-03-03 Address 31 BADGERS ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Principal Executive Office)
1997-01-14 2001-04-04 Address 31 BADGERS ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
1997-01-14 2003-03-03 Address 31 BADGERS ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Service of Process)
1993-12-27 1997-01-14 Address US ROUTE 1, KITTERY, ME, 03904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003001 2022-08-08 SURRENDER OF AUTHORITY 2022-08-08
201201061840 2020-12-01 BIENNIAL STATEMENT 2020-12-01
121212006143 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110131002414 2011-01-31 BIENNIAL STATEMENT 2010-12-01
081121003298 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061212002384 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050223002040 2005-02-23 BIENNIAL STATEMENT 2004-12-01
030303002736 2003-03-03 BIENNIAL STATEMENT 2002-12-01
010404002088 2001-04-04 BIENNIAL STATEMENT 2000-12-01
981215002153 1998-12-15 BIENNIAL STATEMENT 1998-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State