Search icon

THE PAGE FAMILY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PAGE FAMILY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1902 (123 years ago)
Date of dissolution: 05 Oct 2012
Entity Number: 23111
ZIP code: 13778
County: Chenango
Place of Formation: New York
Address: PO BOX 158, GREENE, NY, United States, 13778
Principal Address: 1A GREEN ST, GREENE, NY, United States, 13778

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
LYN GRANGER Chief Executive Officer 1A GREEN ST, GREENE, NY, United States, 13778

DOS Process Agent

Name Role Address
THE PAGE SEED COMPANY INC DOS Process Agent PO BOX 158, GREENE, NY, United States, 13778

History

Start date End date Type Value
2004-10-28 2006-08-22 Address 16 CROCKER HILL RD, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
2004-10-28 2006-08-22 Address 1A GREEN ST, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2003-06-17 2004-10-28 Address 1 A GREEN ST, GREENE, NY, 13778, 0158, USA (Type of address: Chief Executive Officer)
2003-06-17 2004-10-28 Address 1 A GREEN ST, GREENE, NY, 13778, 0158, USA (Type of address: Principal Executive Office)
2003-06-17 2010-11-22 Address PO BOX 158, GREENE, NY, 13778, 0158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005000011 2012-10-05 CERTIFICATE OF DISSOLUTION 2012-10-05
101122002209 2010-11-22 BIENNIAL STATEMENT 2010-09-01
071024000020 2007-10-24 CERTIFICATE OF AMENDMENT 2007-10-24
060822002830 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041028002758 2004-10-28 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State