Name: | CHAUTAUQUA MEDICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1991 (33 years ago) |
Date of dissolution: | 02 Jun 1998 |
Entity Number: | 1597049 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 36 CENTRAL AVENUE, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 CENTRAL AVENUE, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
SARAH B. NASH | Chief Executive Officer | 36 CENTRAL AVENUE, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-17 | 1993-12-28 | Address | 36 CENTRAL AVENUE, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980602000085 | 1998-06-02 | CERTIFICATE OF DISSOLUTION | 1998-06-02 |
971216002416 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
931228002202 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
930312002316 | 1993-03-12 | BIENNIAL STATEMENT | 1992-12-01 |
911217000374 | 1991-12-17 | CERTIFICATE OF INCORPORATION | 1991-12-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State