Name: | BITTER CREEK STABLES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2102194 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | ATTN TIMOTHY J MCCANNEY, PO BOX 40, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 36 N PARK ST EXTENSION, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN TIMOTHY J MCCANNEY, PO BOX 40, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
TIMOTHY J MCCANNEY | Chief Executive Officer | PO BOX 40, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-14 | 1999-02-08 | Address | 20 BERKSHIRE DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836904 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030224002919 | 2003-02-24 | BIENNIAL STATEMENT | 2003-01-01 |
010126002396 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
990208002665 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970114000339 | 1997-01-14 | CERTIFICATE OF INCORPORATION | 1997-01-14 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State