Name: | BISHOPS OF ITHACA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1957 (68 years ago) |
Date of dissolution: | 24 Jan 2018 |
Entity Number: | 167313 |
ZIP code: | 06880 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 82 NORTH CAMPO RD, WESTPORT, CT, United States, 06880 |
Principal Address: | 413 W STATE ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
GARY GOLDBERG | Chief Executive Officer | 82 NORTH CAMPO RD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
GARY GOLDBERG | DOS Process Agent | 82 NORTH CAMPO RD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-08 | 2016-05-18 | Address | 436 W STATE ST, ITHACA, NY, 14820, USA (Type of address: Principal Executive Office) |
2005-11-08 | 2016-05-18 | Address | 436 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1993-06-28 | 2016-05-18 | Address | PO BOX 459, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2005-11-08 | Address | 430 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1993-06-28 | 2005-11-08 | Address | 430 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180124000559 | 2018-01-24 | CERTIFICATE OF DISSOLUTION | 2018-01-24 |
160518002016 | 2016-05-18 | BIENNIAL STATEMENT | 2015-09-01 |
070917002122 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051108002582 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
031008002882 | 2003-10-08 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State