CHAUTAUQUA PLAN ADMINISTRATORS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 SEVERN PKWY, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
CATHERINE JOHNNER | Chief Executive Officer | 26 SEVERN PKWY, JAMESTOWN, NY, United States, 14701 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State