Search icon

TWENTY-TWO MAIN ARKPORT, INC.

Company Details

Name: TWENTY-TWO MAIN ARKPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1965 (60 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 185786
ZIP code: 14760
County: Steuben
Place of Formation: New York
Address: PO BOX 806, OLEAN, NY, United States, 14760
Principal Address: 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 806, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer PO BOX 806, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2001-04-02 2011-08-16 Address 406 WEST STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2001-04-02 2011-04-07 Address 406 WEST STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1997-04-04 2001-04-02 Address 22 MAIN STREET, PO BOX 464, ARKPORT, NY, 14807, 0464, USA (Type of address: Principal Executive Office)
1997-04-04 2001-04-02 Address 22 MAIN STREET, PO BOX 464, ARKPORT, NY, 14807, 0464, USA (Type of address: Service of Process)
1993-05-05 1997-04-04 Address 22 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000974 2019-12-30 CERTIFICATE OF MERGER 2019-12-30
190305060886 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006106 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130312006046 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110816000641 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State