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
Name | Role | Address |
---|---|---|
DONALD J ASHLINE | Chief Executive Officer | 676 E MAIN ST, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
BOPAT REALTY COMPANY, INC. | DOS Process Agent | 676 E MAIN ST, MALONE, NY, United States, 12953 |
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) |
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