Name: | BOURDEAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1994 (30 years ago) |
Date of dissolution: | 25 Feb 1999 |
Entity Number: | 1856060 |
ZIP code: | 12822 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 68 WALL ST, CORINTH, NY, United States, 12822 |
Principal Address: | 415 PALMER AVE, CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 WALL ST, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
RAYMOND T BOURDEAU | Chief Executive Officer | 68 WALL ST, CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-29 | 1996-11-20 | Address | 68 WALL STREET, CORINTH, NY, 12822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990225000791 | 1999-02-25 | CERTIFICATE OF DISSOLUTION | 1999-02-25 |
981009002381 | 1998-10-09 | BIENNIAL STATEMENT | 1998-09-01 |
961120002397 | 1996-11-20 | BIENNIAL STATEMENT | 1996-09-01 |
940929000507 | 1994-09-29 | CERTIFICATE OF INCORPORATION | 1994-09-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State