Search icon

53-55 COURT STREET, INC.

Company Details

Name: 53-55 COURT STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1961 (64 years ago)
Date of dissolution: 15 May 2008
Entity Number: 135680
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 53 COURT ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLYDE A LEWIS Chief Executive Officer 53 COURT ST, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 COURT ST, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1994-02-07 2001-02-13 Address 53 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-04-29 2001-02-13 Address 53 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-04-29 2001-02-13 Address 53 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1961-02-23 1994-02-07 Address 53 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080515000555 2008-05-15 CERTIFICATE OF DISSOLUTION 2008-05-15
070315002458 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050323002314 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030128002074 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010213002531 2001-02-13 BIENNIAL STATEMENT 2001-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State