Search icon

ASHFORD-PETERBOROUGH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHFORD-PETERBOROUGH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1998 (27 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 2290453
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 501 MAIN ST., UTICA, NY, United States, 13501
Principal Address: 501 MAIN ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL J. PETRALIA Chief Executive Officer 501 MAIN ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
LINDA E. ROMANO, ESQ. DOS Process Agent 501 MAIN ST., UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-11-25 Address 501 MAIN ST., UTICA, NY, 13501, USA (Type of address: Service of Process)
2024-08-21 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-11-25 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125003961 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
240821001813 2024-08-21 BIENNIAL STATEMENT 2024-08-21
140813006394 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120926002476 2012-09-26 BIENNIAL STATEMENT 2012-08-01
100908002260 2010-09-08 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State