Name: | VALLEY CREEKSIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1994 (31 years ago) |
Date of dissolution: | 06 Oct 2020 |
Entity Number: | 1824761 |
ZIP code: | 13322 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1960 STATE RT. 8, CLAYVILLE, NY, United States, 13322 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1960 STATE RT. 8, CLAYVILLE, NY, United States, 13322 |
Name | Role | Address |
---|---|---|
LELAND T. WRATTEN | Chief Executive Officer | 1960 STATE RT. 8, CLAYVILLE, NY, United States, 13322 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-24 | 2016-05-13 | Address | 1960 STATE RT. 8, CLAYVILLE, NY, 13322, 0287, USA (Type of address: Principal Executive Office) |
1994-05-31 | 1996-05-24 | Address | ROUTE 8, CLAYVILLE, NY, 13322, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006000433 | 2020-10-06 | CERTIFICATE OF DISSOLUTION | 2020-10-06 |
180523006332 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160513007218 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140516006425 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120702002214 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State