Search icon

WELCH LIVESTOCK MARKET, INC.

Company Details

Name: WELCH LIVESTOCK MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1960 (65 years ago)
Date of dissolution: 24 Mar 2016
Entity Number: 132303
ZIP code: 13411
County: Otsego
Place of Formation: New York
Address: 3516 COUNTY HWY 18, NEW BERLIN, NY, United States, 13411

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3516 COUNTY HWY 18, NEW BERLIN, NY, United States, 13411

Chief Executive Officer

Name Role Address
HOWARD L MATTICE Chief Executive Officer 3516 COUNTY HWY 18, NEW BERLIN, NY, United States, 13411

History

Start date End date Type Value
2006-10-10 2012-10-15 Address 6096 ST HWY 8, NEW BERLIN, NY, 11345, USA (Type of address: Principal Executive Office)
2006-10-10 2012-10-15 Address PO BOX 9, WEST EDMESTON, NY, 13485, USA (Type of address: Service of Process)
2000-10-26 2006-10-10 Address BOX 9, WELCH RD, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Service of Process)
2000-10-26 2006-10-10 Address BOX 9, WELCH RD, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Principal Executive Office)
1998-10-28 2000-10-26 Address BOX 9, WELSH RD, WEST EDMESTON, NY, 13485, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160324000030 2016-03-24 CERTIFICATE OF DISSOLUTION 2016-03-24
141031002010 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121015002296 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101006002827 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080930003058 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State