Search icon

EAST BRANCH VALLEY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARY E. CHARLES Chief Executive Officer 151 MAIN ST., EAST BRANCH, NY, United States, 13756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 118, EAST BRANCH, NY, United States, 13756

History

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)

Filings

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