34 & CO., INC.

Name: | 34 & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1993 (32 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 1706580 |
ZIP code: | 13679 |
County: | Jefferson |
Place of Formation: | New York |
Address: | P.O. BOX 636, REDWOOD, NY, United States, 13679 |
Principal Address: | 29418 COTTAGE HILL RD, REDWOOD, NY, United States, 13679 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 636, REDWOOD, NY, United States, 13679 |
Name | Role | Address |
---|---|---|
DEBRA K HEATH | Chief Executive Officer | 29418 COTTAGE HILL RD, REDWOOD, NY, United States, 13679 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-14 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-23 | 2023-04-13 | Address | 29418 COTTAGE HILL RD, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2023-04-13 | Address | P.O. BOX 636, REDWOOD, NY, 13679, USA (Type of address: Service of Process) |
2020-04-02 | 2021-03-23 | Address | 42211 BRANNAUGH RD, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2020-11-16 | Address | 31125 NYS RT 37, EVANS MILLS, NY, 13637, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413002908 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
210323060408 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
201116000434 | 2020-11-16 | CERTIFICATE OF CHANGE | 2020-11-16 |
200402060441 | 2020-04-02 | BIENNIAL STATEMENT | 2019-03-01 |
951114002320 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State