Name: | BOLTON BEANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2000 (25 years ago) |
Date of dissolution: | 17 May 2016 |
Entity Number: | 2503957 |
ZIP code: | 12814 |
County: | Warren |
Place of Formation: | New York |
Address: | 4967 LAKESHORE DRIVE, BOLTON LANDING, NY, United States, 12814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4967 LAKESHORE DRIVE, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
KATRINA DAUGHERTY | Chief Executive Officer | PO BOX 1113, BOLTON LANDING, NY, United States, 12814 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-06-16 | 2008-07-03 | Address | PO BOX 1113, 3583 LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2004-06-16 | Address | PO BOX 1113, 3583 LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2004-06-16 | Address | PO BOX 1113, 3583 LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2008-07-03 | Address | PO BOX 1113, LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
2000-04-27 | 2003-05-06 | Address | LAKE SHORE DRIVE, PO BOX 1454, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517000888 | 2016-05-17 | CERTIFICATE OF DISSOLUTION | 2016-05-17 |
120607002830 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100520002456 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
080703002692 | 2008-07-03 | BIENNIAL STATEMENT | 2008-04-01 |
060629002809 | 2006-06-29 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State