Search icon

COUNTRY BANK HOLDING COMPANY, INC.

Company Details

Name: COUNTRY BANK HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2003 (22 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 2923736
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 21000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH M MURPHY, JR Chief Executive Officer 655 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-03-26 2013-03-26 Shares Share type: PAR VALUE, Number of shares: 21000000, Par value: 0.1
2013-03-26 2013-03-26 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2011-07-19 2013-07-12 Address 200 EAT 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-06-19 2013-07-12 Address 200 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-12-27 2011-07-19 Address 200 EAT 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-12-27 2009-06-19 Address 200 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-06-25 2013-07-12 Address 200 EAST 42ND STREET 9TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-06-25 2013-03-26 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
191231000577 2019-12-31 CERTIFICATE OF MERGER 2020-01-01
191231000574 2019-12-31 CERTIFICATE OF MERGER 2020-01-01
191218060116 2019-12-18 BIENNIAL STATEMENT 2019-06-01
151014006062 2015-10-14 BIENNIAL STATEMENT 2015-06-01
150108000389 2015-01-08 CERTIFICATE OF CORRECTION 2015-01-08
130712002252 2013-07-12 BIENNIAL STATEMENT 2013-06-01
130326000248 2013-03-26 CERTIFICATE OF AMENDMENT 2013-03-26
110719003107 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090619002098 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070629002244 2007-06-29 BIENNIAL STATEMENT 2007-06-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State