COUNTREE, INC.

Name: | COUNTREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1999 (26 years ago) |
Entity Number: | 2361069 |
ZIP code: | 13803 |
County: | Cortland |
Place of Formation: | New York |
Address: | 2699 CLARKS CORNERS ROAD, MARATHON, NY, United States, 13803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COUNTREE, INC. | DOS Process Agent | 2699 CLARKS CORNERS ROAD, MARATHON, NY, United States, 13803 |
Name | Role | Address |
---|---|---|
NANNA FRITTS | Chief Executive Officer | 2699 CLARKS CORNERS ROAD, MARATHON, NY, United States, 13803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 2699 CLARKS CORNERS ROAD, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
2021-03-15 | 2025-05-14 | Address | 2699 CLARKS CORNERS ROAD, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
2011-04-25 | 2021-03-15 | Address | 2699 CLARKS CORNERS ROAD, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
2011-04-25 | 2025-05-14 | Address | 2699 CLARKS CORNERS ROAD, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2011-04-25 | Address | 2699 CLARKS CORNERS RD, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001827 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
210315060620 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190401060704 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
150320006046 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
130321006352 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State