Name: | JOHN W. CHANLER AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 238766 |
ZIP code: | 14487 |
County: | Livingston |
Place of Formation: | New York |
Address: | 35 MAIN STREET, LIVONIA, NY, United States, 14487 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW W CHANLER | Chief Executive Officer | 35 MAIN ST, PO BOX 7, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MAIN STREET, LIVONIA, NY, United States, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2003-11-03 | Address | 35 MAIN ST, PO BOX 7, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2001-12-10 | Address | 25 MAIN ST P.O. BOX 7, LIVONIA, NY, 14487, 0007, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-12-05 | Address | 25 MAIN ST P.O. BOX 7, LIVONIA, NY, 14487, 0007, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1997-12-05 | Address | 25 MAIN ST P.O. BOX 7, LIVONIA, NY, 14487, 0007, USA (Type of address: Service of Process) |
1973-12-20 | 1981-04-22 | Name | PHILIP J. SWEENEY AGENCY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114969 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031103002772 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011210002416 | 2001-12-10 | BIENNIAL STATEMENT | 2001-11-01 |
991224002004 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
C269404-2 | 1999-01-22 | ASSUMED NAME CORP INITIAL FILING | 1999-01-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State