MID-YORK SPORTSMAN, INC.

Name: | MID-YORK SPORTSMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1973 (52 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 259244 |
ZIP code: | 13416 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | PO BOX 485, RTE 28 8237, NEWPORT, NY, United States, 13416 |
Address: | PO BOX 485, NEWPORT, NY, United States, 13416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 485, NEWPORT, NY, United States, 13416 |
Name | Role | Address |
---|---|---|
M PAUL KEESLER | Chief Executive Officer | PO BOX 485, NEWPORT, NY, United States, 13416 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 1999-05-04 | Address | PO BOX A, PROSPECT, NY, 13435, USA (Type of address: Service of Process) |
1993-03-09 | 1999-05-04 | Address | P.O. BOX A, PROSPECT, NY, 13435, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1999-05-04 | Address | SUMMIT STREET, PROSPECT, NY, 13435, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1997-05-02 | Address | P.O. BOX A, PROSPECT, NY, 13435, USA (Type of address: Service of Process) |
1977-03-01 | 1977-03-18 | Name | OUTDOOR SPORTSMAN OF NEW YORK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713966 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030410002506 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010425002441 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
C276830-2 | 1999-07-29 | ASSUMED NAME CORP INITIAL FILING | 1999-07-29 |
990504002057 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State