Search icon

P B SULLIVAN & COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER B. SULLIVAN, PRESIDENT Chief Executive Officer PO BOX 421, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 421, LAKEWOOD, NY, United States, 14750

History

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)

Filings

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