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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 306 US ROUTE 1, KITTERY, ME, United States, 03904 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TERRY L. GAGNER | Chief Executive Officer | 312 US ROUTE 1, KITTERY, ME, United States, 03904 |
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 BADERS ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2005-02-23 | Address | 31 BADGES ISLAND WEST, KITTERY, ME, 03904, USA (Type of address: Principal Executive Office) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State