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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH M MURPHY, JR | Chief Executive Officer | 655 THIRD AVE, NEW YORK, NY, United States, 10017 |
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 |
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