Name: | PROVEN METHODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1993 (32 years ago) |
Date of dissolution: | 01 Feb 2008 |
Entity Number: | 1738387 |
ZIP code: | 12502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1300 ROUTE 82, ANCRAM, NY, United States, 12502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ORLANDO | Chief Executive Officer | 1300 ROUTE 82, AMCRAM, NY, United States, 12502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 ROUTE 82, ANCRAM, NY, United States, 12502 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 1995-12-04 | Address | 45 KNOLLWOOD RD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080201000047 | 2008-02-01 | CERTIFICATE OF DISSOLUTION | 2008-02-01 |
010720002286 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
990615002307 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970616002164 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
951204002467 | 1995-12-04 | BIENNIAL STATEMENT | 1995-06-01 |
930629000504 | 1993-06-29 | CERTIFICATE OF INCORPORATION | 1993-06-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State