BASIL SHUTT ENTERPRISES, INC.

Name: | BASIL SHUTT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1996 (29 years ago) |
Entity Number: | 2070651 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 2263 GORDON ROAD, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2263 GORDON ROAD, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
BASIL C. SHUTT | Chief Executive Officer | 2263 GORDON ROAD, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-17 | 2006-10-13 | Address | 2263 GORDON RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2006-10-13 | Address | 2263 GORDON RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
2000-10-17 | 2006-10-13 | Address | 2263 GORDON RD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
1998-10-21 | 2000-10-17 | Address | RD 2 BOX 67, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2000-10-17 | Address | RD 2 BOX 67, GORDON RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160503000391 | 2016-05-03 | ANNULMENT OF DISSOLUTION | 2016-05-03 |
DP-2013171 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101122002303 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
090121002824 | 2009-01-21 | BIENNIAL STATEMENT | 2008-10-01 |
061013002718 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State