CATTARAUGUS CONTAINERS, INC.

Name: | CATTARAUGUS CONTAINERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1990 (35 years ago) |
Date of dissolution: | 28 Feb 2022 |
Entity Number: | 1427602 |
ZIP code: | 14737 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 21-23 ELM STREET, FRANKLINVILLE, NY, United States, 14737 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LEMKE | Chief Executive Officer | 21-23 ELM STREET, FRANKLINVILLE, NY, United States, 14737 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-23 ELM STREET, FRANKLINVILLE, NY, United States, 14737 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 2022-07-10 | Address | 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, 0174, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 2022-07-10 | Address | 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, 0174, USA (Type of address: Service of Process) |
1993-04-22 | 1996-03-26 | Address | PO BOX 174, 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1996-03-26 | Address | ROUTE 98N, FRANKLINVILLE, NY, 14737, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1996-03-26 | Address | PO BOX 174, 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220710000106 | 2022-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-28 |
200310060688 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180302006959 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160318006165 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140306006181 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State