Search icon

CHANLER AGENCY, INC.

Company Details

Name: CHANLER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2827597
ZIP code: 14487
County: Livingston
Place of Formation: New York
Address: 35 MAIN STREET, PO BOX 7, LIVONIA, NY, United States, 14487
Principal Address: 35 MAIN ST, PO BOX 7, LIVONIA, NY, United States, 14487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW W. CHANLER Chief Executive Officer 35 MAIN ST, PO BOX 7, LIVONIA, NY, United States, 14487

DOS Process Agent

Name Role Address
CHANLER AGENCY, INC. DOS Process Agent 35 MAIN STREET, PO BOX 7, LIVONIA, NY, United States, 14487

Form 5500 Series

Employer Identification Number (EIN):
352185541
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-04 2012-10-05 Address 35 MAIN ST, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2002-10-28 2012-10-05 Address 35 MAIN STREET, LIVONIA, NY, 14487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147880 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141014006295 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121005006687 2012-10-05 BIENNIAL STATEMENT 2012-10-01
080922002509 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060925002096 2006-09-25 BIENNIAL STATEMENT 2006-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State