Name: | THE WEATHERCOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1970 (55 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 287761 |
ZIP code: | 12921 |
County: | Clinton |
Place of Formation: | New York |
Address: | 9688 ROUTE 9, CHAZY, NY, United States, 12921 |
Principal Address: | 332 MACADAM RD, WEST CHAZY, NY, United States, 12992 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9688 ROUTE 9, CHAZY, NY, United States, 12921 |
Name | Role | Address |
---|---|---|
RAYMOND D AUCOIN | Chief Executive Officer | 332 MCADAM RD., WEST CHAZY., NY, United States, 12992 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 332 MCADAM RD., WEST CHAZY., NY, 12992, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 9688 ROUTE 9, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-25 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-25 | 2023-08-25 | Address | 9688 ROUTE 9, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000258 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
230825000175 | 2023-08-25 | BIENNIAL STATEMENT | 2022-01-01 |
151105002045 | 2015-11-05 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140313002163 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
130123002069 | 2013-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State