Search icon

CHAUTAUQUA PLAN ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAUTAUQUA PLAN ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1995 (30 years ago)
Date of dissolution: 17 Sep 2012
Entity Number: 1885982
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 26 SEVERN PKWY, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 SEVERN PKWY, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
CATHERINE JOHNNER Chief Executive Officer 26 SEVERN PKWY, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161473214
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-10 2006-12-29 Address 120 MARVIN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2005-03-10 2006-12-29 Address 120 MARVIN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2005-03-10 2006-12-29 Address 120 MARVIN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2003-01-03 2005-03-10 Address 25 E. FOURTH ST, STE 2, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2003-01-03 2005-03-10 Address 25 E. FOURTH ST, STE 2, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120917000587 2012-09-17 CERTIFICATE OF DISSOLUTION 2012-09-17
110225002725 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090128002571 2009-01-28 BIENNIAL STATEMENT 2009-01-01
061229002766 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050310002502 2005-03-10 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State