Search icon

2849-1892 QUEBEC INC.

Company Details

Name: 2849-1892 QUEBEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1991 (34 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 1555021
ZIP code: 12901
County: Franklin
Place of Formation: Canada
Address: 47 DOCK ST, PLATTSBURGH, NY, United States, 12901
Principal Address: 249 RUE. HELENE BOULLE, MONT ST. HILAIRE, QUEBEC, Canada

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 DOCK ST, PLATTSBURGH, NY, United States, 12901

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LAWRENCE A. MUNDAY Chief Executive Officer 249 RUE HELENE BOULLE, MONT ST. HILAIRE, QUEBEC, Canada

History

Start date End date Type Value
2023-11-21 2023-06-12 Address 47 DOCK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2023-11-21 2023-11-21 Address 249 RUE HELENE BOULLE, MONT ST. HILAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-11-21 2023-06-12 Address 249 RUE HELENE BOULLE, MONT ST. HILAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 249 RUE HELENE BOULLE, MONT ST. HILAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2022-01-21 2023-11-21 Address 249 RUE HELENE BOULLE, MONT ST. HILAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230612003796 2023-06-12 BIENNIAL STATEMENT 2023-06-01
231121003384 2022-10-18 SURRENDER OF AUTHORITY 2022-10-18
220121000789 2022-01-21 BIENNIAL STATEMENT 2022-01-21
190604060367 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170629006301 2017-06-29 BIENNIAL STATEMENT 2017-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State