Search icon

PICTON CAVANAUGH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PICTON CAVANAUGH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1999 (26 years ago)
Date of dissolution: 28 Feb 2003
Entity Number: 2419889
ZIP code: 43604
County: Chenango
Place of Formation: Ohio
Address: 136 N. SUMMIT, P O BOX 2167, SUITE 311, TOLEDO, OH, United States, 43604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 N. SUMMIT, P O BOX 2167, SUITE 311, TOLEDO, OH, United States, 43604

Chief Executive Officer

Name Role Address
RONALD L. MURRAY Chief Executive Officer 136 N. SUMMIT, P O BOX 2167, SUITE 311, TOLEDO, OH, United States, 43604

History

Start date End date Type Value
1999-09-17 2001-09-21 Address 136 NORTH SUMMIT STREET, SUITE 311, TOLEDO, OH, 43604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030228000248 2003-02-28 CERTIFICATE OF TERMINATION 2003-02-28
010921002318 2001-09-21 BIENNIAL STATEMENT 2001-09-01
990917000232 1999-09-17 APPLICATION OF AUTHORITY 1999-09-17

Court Cases

Court Case Summary

Filing Date:
1999-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
JONES CHEMICAL, INC.
Party Role:
Plaintiff
Party Name:
PICTON CAVANAUGH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State