ALLEY CATT TRANSPORT, INC.
| Name: | ALLEY CATT TRANSPORT, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 08 Apr 1992 (33 years ago) |
| Date of dissolution: | 23 Sep 1998 |
| Entity Number: | 1627187 |
| ZIP code: | 14081 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | 955 ROUTE 438, IRVING, NY, United States, 14081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 955 ROUTE 438, IRVING, NY, United States, 14081 |
| Name | Role | Address |
|---|---|---|
| PHILIP M. WHITE PIGEON | Chief Executive Officer | P.O. BOX 143, IRVING, NY, United States, 14081 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-06-18 | 1994-09-16 | Address | 2132 SENECA STREET, LAWTONS, NY, 14091, USA (Type of address: Principal Executive Office) |
| 1992-04-08 | 1994-09-16 | Address | 2132 SENECA STREET, LAWTON, NY, 14091, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1364993 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
| 940916002059 | 1994-09-16 | BIENNIAL STATEMENT | 1993-04-01 |
| 930618002170 | 1993-06-18 | BIENNIAL STATEMENT | 1993-04-01 |
| 920408000195 | 1992-04-08 | CERTIFICATE OF INCORPORATION | 1992-04-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State