CHAPTER SIX INC.

Name: | CHAPTER SIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1989 (36 years ago) |
Date of dissolution: | 15 Jun 2016 |
Entity Number: | 1324138 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 389 BERRYMAN DR., SNYDER, NY, United States, 14226 |
Principal Address: | 5832 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 BERRYMAN DR., SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
DEBORAH L HANNY | Chief Executive Officer | 5832 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-19 | 2011-02-03 | Address | 5932 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1999-04-02 | 2009-03-19 | Address | 5590 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2009-03-19 | Address | 5590 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1999-04-02 | 2009-03-19 | Address | 5590 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1999-04-02 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160615000195 | 2016-06-15 | CERTIFICATE OF DISSOLUTION | 2016-06-15 |
110203000381 | 2011-02-03 | CERTIFICATE OF AMENDMENT | 2011-02-03 |
090319003194 | 2009-03-19 | BIENNIAL STATEMENT | 2009-02-01 |
060411000025 | 2006-04-11 | ANNULMENT OF DISSOLUTION | 2006-04-11 |
DP-1688269 | 2004-03-31 | DISSOLUTION BY PROCLAMATION | 2004-03-31 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State