Name: | I. PUTNAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1925 (100 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 21196 |
ZIP code: | 14903 |
County: | Chemung |
Place of Formation: | New York |
Address: | 27 HARRIS HILL ROAD, ELMIRA, NY, United States, 14903 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAMARA N. ABBOTT-GURNSEY | DOS Process Agent | 27 HARRIS HILL ROAD, ELMIRA, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
GAIL M LAMPMAN | Chief Executive Officer | 27 HARRIS HILL RD, ELMIRA, NY, United States, 14903 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-08 | 1999-10-05 | Address | 27 HARRIS HILL ROAD, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
1993-03-22 | 1997-08-08 | Address | RD #3 HARRIS HILL ROAD, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1997-08-08 | Address | RD #3 HARRIS HILL ROAD, ELMIRA, NY, 14903, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1997-08-08 | Address | RD #3 HARRIS HILL ROAD, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
1925-08-18 | 1931-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1666564 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991005002405 | 1999-10-05 | BIENNIAL STATEMENT | 1999-08-01 |
970808002341 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
000053004905 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930322002710 | 1993-03-22 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State