Name: | EAST BRANCH VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1970 (55 years ago) |
Entity Number: | 289937 |
ZIP code: | 13756 |
County: | Delaware |
Place of Formation: | New York |
Address: | PO BOX 118, EAST BRANCH, NY, United States, 13756 |
Principal Address: | MARY CHARLES, 151 MAIN ST, EAST BRANCH, NY, United States, 13756 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY E. CHARLES | Chief Executive Officer | 151 MAIN ST., EAST BRANCH, NY, United States, 13756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 118, EAST BRANCH, NY, United States, 13756 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2010-06-22 | Address | 000, 000 (Type of address: Principal Executive Office) |
2004-05-07 | 2006-03-31 | Address | 10 WEST MAIN ST., EAST BRANCH, NY, 13756, 0118, USA (Type of address: Service of Process) |
2004-05-07 | 2006-03-31 | Address | 10 WEST MAIN ST., EAST BRANCH, NY, 13756, 0118, USA (Type of address: Principal Executive Office) |
2000-04-07 | 2004-05-07 | Address | BOX 118, MAIN ST, EAST BRANCH, NY, 13756, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2004-05-07 | Address | BOX 118 MAIN STREET, EAST BRANCH, NY, 13756, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2000-04-07 | Address | BOX 118 MAIN STREET, EAST BRANCH, NY, 13756, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2004-05-07 | Address | 10 WEST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Service of Process) |
1970-03-04 | 2023-01-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1970-03-04 | 1993-09-08 | Address | 10 WEST MAIN ST., HANCOCK, NY, 13783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605002730 | 2012-06-05 | BIENNIAL STATEMENT | 2012-03-01 |
100622002934 | 2010-06-22 | BIENNIAL STATEMENT | 2010-03-01 |
060331002595 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040507002748 | 2004-05-07 | BIENNIAL STATEMENT | 2004-03-01 |
020319002828 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
C299511-1 | 2001-03-01 | ASSUMED NAME CORP INITIAL FILING | 2001-03-01 |
000407002343 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
940525002103 | 1994-05-25 | BIENNIAL STATEMENT | 1994-03-01 |
930908002291 | 1993-09-08 | BIENNIAL STATEMENT | 1993-03-01 |
818943-6 | 1970-03-04 | CERTIFICATE OF INCORPORATION | 1970-03-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State