PETRIE ESTATES, INC.

Name: | PETRIE ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1993 (32 years ago) |
Date of dissolution: | 21 Jan 2014 |
Entity Number: | 1710177 |
ZIP code: | 13131 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2247 COUNTY ROUTE 26, PARISH, NY, United States, 13131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2247 COUNTY ROUTE 26, PARISH, NY, United States, 13131 |
Name | Role | Address |
---|---|---|
HAROLD A PETRIE | Chief Executive Officer | 2247 COUNTY ROUTE 26, PARISH, NY, United States, 13131 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-16 | 2001-03-22 | Address | 2247 CO RTE 26, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2001-03-22 | Address | 2247 CO RTE 26, PARISH, NY, 13131, USA (Type of address: Principal Executive Office) |
1996-01-16 | 2001-03-22 | Address | 2247 CO RTE 26, PARISH, NY, 13131, USA (Type of address: Service of Process) |
1994-04-05 | 1996-01-16 | Address | RR 1, BOX 117, PARISH, NY, 13131, 9736, USA (Type of address: Chief Executive Officer) |
1994-04-05 | 1996-01-16 | Address | RR 1, BOX 117, PARISH, NY, 13131, 9736, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140121000039 | 2014-01-21 | CERTIFICATE OF DISSOLUTION | 2014-01-21 |
070322002891 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050408002281 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030324002055 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010322002843 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State