Name: | P B SULLIVAN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1991 (34 years ago) |
Date of dissolution: | 10 Jun 2009 |
Entity Number: | 1549293 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 421, LAKEWOOD, NY, United States, 14750 |
Principal Address: | 4519 SUNSET BAY, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER B. SULLIVAN, PRESIDENT | Chief Executive Officer | PO BOX 421, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 421, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-21 | 2009-04-22 | Address | 4519 SUNSET BAY, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2009-04-22 | Address | PO BOX 459, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2007-05-21 | Address | 1/2 WEST OAK HILL ROAD, JAMESTOWN, NY, 14702, 0459, USA (Type of address: Principal Executive Office) |
1997-05-13 | 2007-05-21 | Address | 1/2 WEST OAK HILL ROAD, JAMESTOWN, NY, 14702, 0459, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2009-04-22 | Address | PO BOX 459, JAMESTOWN, NY, 14702, 0459, USA (Type of address: Service of Process) |
1992-12-03 | 1997-05-13 | Address | 23 WEST THIRD STREET, JAMESTOWN, NY, 14702, 0459, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1997-05-13 | Address | 23 WEST THIRD STREET, JAMESTOWN, NY, 14702, 0459, USA (Type of address: Chief Executive Officer) |
1992-04-07 | 1992-12-03 | Address | 23 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1991-05-21 | 1992-04-07 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090610000913 | 2009-06-10 | CERTIFICATE OF DISSOLUTION | 2009-06-10 |
090422002359 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070521002164 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050711002543 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
030509002346 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010515002878 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990524002043 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
970513002109 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
000043001494 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
921203002117 | 1992-12-03 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State