Name: | CUSTOM CORDAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1268348 |
ZIP code: | 14101 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 3497 ROUTE 242, MACHIAS, NY, United States, 14101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3497 ROUTE 242, MACHIAS, NY, United States, 14101 |
Name | Role | Address |
---|---|---|
RICHARD O. VOGT, JR | Chief Executive Officer | 3497 ROUTE 242, MACHIAS, NY, United States, 14101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-14 | 2004-11-22 | Address | 3497 ROUTE 242, MACHIAS, NY, 14101, USA (Type of address: Service of Process) |
1998-12-14 | 2004-11-22 | Address | 4022 ROUTE 242, MACHIAS, NY, 14101, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2004-11-22 | Address | 4022 ROUTE 242, MACHIAS, NY, 14101, USA (Type of address: Principal Executive Office) |
1996-06-17 | 1998-12-14 | Address | 3497 RTE 242, MACHIAS, NY, 14101, USA (Type of address: Service of Process) |
1996-06-17 | 1998-12-14 | Address | 4022 RTE 242, MACHIAS, NY, 14101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141104 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
041122002304 | 2004-11-22 | BIENNIAL STATEMENT | 2004-06-01 |
981214002497 | 1998-12-14 | BIENNIAL STATEMENT | 1998-06-01 |
960617002129 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
950411002418 | 1995-04-11 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State