Name: | CULLEY & FOOTE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1963 (62 years ago) |
Date of dissolution: | 30 Sep 2022 |
Entity Number: | 155408 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 47 DOCK ST, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 8 HOBBS RD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JAMES R LANGLEY, PRES. | Chief Executive Officer | 8 HOBBS RD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
J LANGLEY ASSOC | DOS Process Agent | 47 DOCK ST, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-26 | 2023-02-04 | Address | 8 HOBBS RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-02-04 | Address | 47 DOCK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2005-05-02 | 2021-05-26 | Address | 770 RTE 3, PO BOX 599, PLATTSBURGH, NY, 12901, 0599, USA (Type of address: Chief Executive Officer) |
2005-05-02 | 2021-05-26 | Address | 770 RTE 3, PO BOX 599, PLATTSBURGH, NY, 12901, 0599, USA (Type of address: Service of Process) |
1994-04-15 | 2005-05-02 | Address | 748 ROUTE 3, PO BOX 599, PLATTSBURGH, NY, 12901, 0599, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000319 | 2022-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-30 |
210526060464 | 2021-05-26 | BIENNIAL STATEMENT | 2021-03-01 |
130319002171 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110411002485 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090226002292 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State