Name: | ADIRONDACK BOTTLED GAS CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1960 (65 years ago) |
Date of dissolution: | 29 Jan 2002 |
Entity Number: | 131946 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, United States, 52406 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RONALD D. PALIUGHI | Chief Executive Officer | 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, United States, 52406 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1994-07-20 | Address | 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1994-07-20 | Address | 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Principal Executive Office) |
1990-08-30 | 1994-07-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-10 | 1990-08-30 | Address | SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-20 | 1987-03-10 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020129000765 | 2002-01-29 | CERTIFICATE OF DISSOLUTION | 2002-01-29 |
940720002102 | 1994-07-20 | BIENNIAL STATEMENT | 1993-09-01 |
930628002618 | 1993-06-28 | BIENNIAL STATEMENT | 1992-09-01 |
C180644-2 | 1991-09-06 | ASSUMED NAME CORP INITIAL FILING | 1991-09-06 |
900830000087 | 1990-08-30 | CERTIFICATE OF CHANGE | 1990-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State