CHAUTAUQUA HARDWARE CORPORATION

Name: | CHAUTAUQUA HARDWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2000 (25 years ago) |
Date of dissolution: | 15 May 2007 |
Entity Number: | 2471253 |
ZIP code: | 10019 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 922 GODFREY AVENUE, S.W., GRAND RAPIDS, MI, United States, 49503 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN PELKA | Chief Executive Officer | 955 GODFREY AVENUE, S.W., GRAND RAPIDS, MI, United States, 49503 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2004-10-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-02-08 | 2000-02-10 | Address | 111 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070515000485 | 2007-05-15 | CERTIFICATE OF TERMINATION | 2007-05-15 |
060316002282 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
041028002489 | 2004-10-28 | BIENNIAL STATEMENT | 2004-02-01 |
000803000245 | 2000-08-03 | CERTIFICATE OF AMENDMENT | 2000-08-03 |
000210000047 | 2000-02-10 | CERTIFICATE OF MERGER | 2000-02-10 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State