HERBERT W. BOYNTON, INC.

Name: | HERBERT W. BOYNTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1991 (34 years ago) |
Date of dissolution: | 21 Dec 2011 |
Entity Number: | 1503828 |
ZIP code: | 12020 |
County: | Fulton |
Place of Formation: | New York |
Address: | 76 MARGARET DR, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT W BOYNTON | Chief Executive Officer | 76 MARGARET DR, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
HERBERT W BOYNTON | DOS Process Agent | 76 MARGARET DR, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2008-12-18 | Address | 140 NORTH PINE ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2008-12-18 | Address | 76 MARGARET DR, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2005-01-31 | 2008-12-18 | Address | 140 NORTH PINE ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1999-01-11 | 2005-01-31 | Address | 140 NORTH PINE ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1999-01-11 | 2005-01-31 | Address | 140 NORTH PINE ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111221000889 | 2011-12-21 | CERTIFICATE OF DISSOLUTION | 2011-12-21 |
081218002840 | 2008-12-18 | BIENNIAL STATEMENT | 2009-01-01 |
061220002810 | 2006-12-20 | BIENNIAL STATEMENT | 2007-01-01 |
050131002140 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
990111002289 | 1999-01-11 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State