B&A NORTH COUNTRY HOLDINGS, INC.

Name: | B&A NORTH COUNTRY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2001 (24 years ago) |
Entity Number: | 2625703 |
ZIP code: | 12828 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 106 Reynolds road, Fort Edward, NY, United States, 12828 |
Principal Address: | WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY JOHNSON | Chief Executive Officer | WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 Reynolds road, Fort Edward, NY, United States, 12828 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2025-05-21 | Address | WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-05-21 | Address | 106 Reynolds road, Fort Edward, NY, 12828, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002939 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
230424003669 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
200602061204 | 2020-06-02 | BIENNIAL STATEMENT | 2019-04-01 |
150130002035 | 2015-01-30 | BIENNIAL STATEMENT | 2013-04-01 |
070507002212 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State