Name: | CENTRAL NEW YORK PULLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1989 (36 years ago) |
Date of dissolution: | 30 Nov 2016 |
Entity Number: | 1329920 |
ZIP code: | 13140 |
County: | Cayuga |
Place of Formation: | New York |
Address: | RD #1, CARNER RD, PORT BYRON, NY, United States, 13140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRANCE O'CONNOR | DOS Process Agent | RD #1, CARNER RD, PORT BYRON, NY, United States, 13140 |
Name | Role | Address |
---|---|---|
TERRANCE O'CONNOR | Chief Executive Officer | RD #1, CARNER RD, PORT BYRON, NY, United States, 13140 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 1997-05-05 | Address | RD 1, DILDINE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 1997-05-05 | Address | DAVID JORDAN, RD 1 DILDINE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Principal Executive Office) |
1989-02-28 | 1997-05-05 | Address | RD #1, DILDINE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161130000381 | 2016-11-30 | CERTIFICATE OF DISSOLUTION | 2016-11-30 |
970505002419 | 1997-05-05 | BIENNIAL STATEMENT | 1997-02-01 |
940218002244 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930618002451 | 1993-06-18 | BIENNIAL STATEMENT | 1993-02-01 |
B746637-2 | 1989-02-28 | CERTIFICATE OF INCORPORATION | 1989-02-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State