Name: | LITTLE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1815641 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | 15 RAYMOND LN, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS E LITTLE | DOS Process Agent | 15 RAYMOND LN, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
LOUIS E LITTLE | Chief Executive Officer | BOX 262, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-16 | 2000-05-17 | Address | PO BOX 262, RAYMOND LANE, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 2000-05-17 | Address | PO BOX 262, RAYMOND LANE, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office) |
1994-04-27 | 2000-05-17 | Address | PO BOX 262 RAYMOND LANE, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1658074 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000517002707 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
980513002124 | 1998-05-13 | BIENNIAL STATEMENT | 1998-04-01 |
960516002511 | 1996-05-16 | BIENNIAL STATEMENT | 1996-04-01 |
940427000072 | 1994-04-27 | CERTIFICATE OF INCORPORATION | 1994-04-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State