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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3516 COUNTY HWY 18, NEW BERLIN, NY, United States, 13411 |
Name | Role | Address |
---|---|---|
HOWARD L MATTICE | Chief Executive Officer | 3516 COUNTY HWY 18, NEW BERLIN, NY, United States, 13411 |
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) |
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