Search icon

BOPAT REALTY COMPANY, INC.

Company Details

Name: BOPAT REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1988 (37 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1283376
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 676 E MAIN ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J ASHLINE Chief Executive Officer 676 E MAIN ST, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
BOPAT REALTY COMPANY, INC. DOS Process Agent 676 E MAIN ST, MALONE, NY, United States, 12953

History

Start date End date Type Value
2020-10-16 2021-11-11 Address 676 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process)
2004-08-30 2020-10-16 Address 676 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process)
2004-08-30 2021-11-11 Address 676 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-07-19 2004-08-30 Address 130 CONSTABLE ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-07-19 2004-08-30 Address 676 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211111000717 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201016060269 2020-10-16 BIENNIAL STATEMENT 2020-08-01
160801006208 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006168 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120813006190 2012-08-13 BIENNIAL STATEMENT 2012-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State