Name: | MIKE POORMAN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Apr 2022 |
Entity Number: | 2743411 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 124 YORK STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE POORMAN CONTRACTING, INC | DOS Process Agent | 124 YORK STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
MICHAEL POORMAN | Chief Executive Officer | 124 YORK STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2022-09-11 | Address | 124 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2022-09-11 | Address | 124 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2019-02-22 | 2020-03-04 | Address | 25 LEAVENWORTH AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2019-02-22 | 2020-03-04 | Address | 25 LEAVENWORTH AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2019-02-22 | 2020-03-04 | Address | 25 LEAVENWORTH AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220911000348 | 2022-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-22 |
200304060426 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190222060215 | 2019-02-22 | BIENNIAL STATEMENT | 2018-03-01 |
160317006096 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140314006145 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State