ARNOLDS BIRDSALL INN, INC.

Name: | ARNOLDS BIRDSALL INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1991 (34 years ago) |
Date of dissolution: | 02 Sep 2008 |
Entity Number: | 1595969 |
ZIP code: | 14709 |
County: | Allegany |
Place of Formation: | New York |
Address: | 8945 COUNTY ROUTE 16, ANGELICA, NY, United States, 14709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS S ARNOLD | Chief Executive Officer | 8945 COUNTY ROUTE 16, ANGELICA, NY, United States, 14709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8945 COUNTY ROUTE 16, ANGELICA, NY, United States, 14709 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-17 | 2007-12-20 | Address | 9011 COUNTY ROUTE 15B, CANASERAGA, NY, 14822, USA (Type of address: Service of Process) |
1997-12-17 | 2007-12-20 | Address | 9011 COUNTY ROUTE 15B, CANASERAGA, NY, 14822, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2007-12-20 | Address | 9011 COUNTY ROUTE 15B, CANASERAGA, NY, 14822, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1997-12-17 | Address | P.O. BOX 434, CANASERAGA, NY, 14822, 0434, USA (Type of address: Service of Process) |
1993-05-06 | 1997-12-17 | Address | PO BOX 434, CANASERAGA, NY, 14822, 0434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080902000066 | 2008-09-02 | CERTIFICATE OF DISSOLUTION | 2008-09-02 |
071220002566 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060120002451 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031203002436 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
000121002423 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State