Name: | CHENANGO BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1967 (57 years ago) |
Date of dissolution: | 16 Dec 2002 |
Entity Number: | 217767 |
ZIP code: | 13601 |
County: | Chenango |
Place of Formation: | New York |
Address: | 21170 NYS RTE 232, PO BOX 6540, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J DUFLO | Chief Executive Officer | 21170 NYS RTE 232, PO BOX 6540, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21170 NYS RTE 232, PO BOX 6540, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2000-05-12 | Address | COUNTRY CLUB ROAD, PO BOX 592, NORWICH, NY, 13815, 0592, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2000-05-12 | Address | COUNTRY CLUB ROAD, PO BOX 592, NORWICH, NY, 13815, 0592, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2000-05-12 | Address | COUNTRY CLUB ROAD, PO BOX 592, NORWICH, NY, 13815, 0592, USA (Type of address: Service of Process) |
1990-09-13 | 1990-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1990-09-13 | 1990-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 7500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021216000043 | 2002-12-16 | CERTIFICATE OF MERGER | 2002-12-16 |
011212002086 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000512002550 | 2000-05-12 | BIENNIAL STATEMENT | 1999-12-01 |
980112002747 | 1998-01-12 | BIENNIAL STATEMENT | 1997-12-01 |
C249696-2 | 1997-07-15 | ASSUMED NAME CORP INITIAL FILING | 1997-07-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State