YELLOW BARN WATER COMPANY, INC.

Name: | YELLOW BARN WATER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1963 (62 years ago) |
Date of dissolution: | 10 Apr 2017 |
Entity Number: | 156828 |
ZIP code: | 13068 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 458 FERGUSON ROAD, FREEVILLE, NY, United States, 13068 |
Shares Details
Shares issued 0
Share Par Value 52500
Type CAP
Name | Role | Address |
---|---|---|
CHARLES E. WOODWORTH | Chief Executive Officer | 458 FERGUSON RD, FREEVILLE, NY, United States, 13068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 458 FERGUSON ROAD, FREEVILLE, NY, United States, 13068 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-18 | 2013-05-16 | Address | 5 FOOTHILL ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer) |
2009-05-22 | 2011-05-18 | Address | 458 FERGUSON ROAD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process) |
2009-05-22 | 2011-05-18 | Address | 458 FERGUSON ROAD, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office) |
2009-05-22 | 2011-05-18 | Address | 40 SPRING RUN ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2009-05-22 | Address | 2 CORN CRIB RD, PO BOX 227, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170410000037 | 2017-04-10 | CERTIFICATE OF DISSOLUTION | 2017-04-10 |
150501006169 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130516006017 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110518002890 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090522002164 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State