Name: | 3B & SONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1990 (35 years ago) |
Date of dissolution: | 02 Oct 1996 |
Entity Number: | 1473455 |
ZIP code: | 13309 |
County: | Warren |
Place of Formation: | New York |
Address: | RD 1, 179 B EAST ROAD, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD 1, 179 B EAST ROAD, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
MARK BOURGEOIS | Chief Executive Officer | RD 1, 179 B EAST ROAD, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 1993-10-14 | Address | 14 SYLVAN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1993-10-14 | Address | 14 SYLVAN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1993-10-14 | Address | 14 SYLVAN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1990-09-07 | 1993-05-03 | Address | P.O. BOX 765, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961002000247 | 1996-10-02 | CERTIFICATE OF DISSOLUTION | 1996-10-02 |
931014002753 | 1993-10-14 | BIENNIAL STATEMENT | 1993-09-01 |
930503002420 | 1993-05-03 | BIENNIAL STATEMENT | 1992-09-01 |
900907000317 | 1990-09-07 | CERTIFICATE OF INCORPORATION | 1990-09-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State