Search icon

BOURDEAU, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 WALL ST, CORINTH, NY, United States, 12822

Chief Executive Officer

Name Role Address
RAYMOND T BOURDEAU Chief Executive Officer 68 WALL ST, CORINTH, NY, United States, 12822

History

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)

Filings

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