THE PAGE FAMILY HOLDINGS, INC.

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
Name | Role | Address |
---|---|---|
LYN GRANGER | Chief Executive Officer | 1A GREEN ST, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
THE PAGE SEED COMPANY INC | DOS Process Agent | PO BOX 158, GREENE, NY, United States, 13778 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State