Name: | BRISTOL MOUNTAIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1963 (62 years ago) |
Date of dissolution: | 31 Oct 1994 |
Entity Number: | 160539 |
ZIP code: | 14609 |
County: | Ontario |
Place of Formation: | New York |
Address: | 671 GRAND AVE, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK W. SARKIS JR. | Chief Executive Officer | 671 GRAND AVE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 671 GRAND AVE, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-13 | 1994-10-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1976-08-13 | 1992-12-08 | Address | R.D. #3, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1970-12-24 | 1976-08-13 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
1968-06-25 | 1970-12-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1968-06-25 | 1976-08-13 | Address | RTE 64, SOUTH BRISTOL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220618000007 | 2021-10-18 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2021-10-18 |
20161215033 | 2016-12-15 | ASSUMED NAME CORP INITIAL FILING | 2016-12-15 |
941028000054 | 1994-10-28 | CERTIFICATE OF MERGER | 1994-10-31 |
941021000368 | 1994-10-21 | CERTIFICATE OF AMENDMENT | 1994-10-21 |
931012002770 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State