Name: | THE CHAUTAUQUA ABSTRACT COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1909 (116 years ago) |
Entity Number: | 29293 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 25 EAST CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757 |
Principal Address: | 25 E CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 EAST CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
RANDOLPH J. CANNON | Chief Executive Officer | 25 E CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 25 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 25 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, 0297, USA (Type of address: Chief Executive Officer) |
2020-11-24 | 2023-10-02 | Address | 25 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, 0297, USA (Type of address: Chief Executive Officer) |
2009-10-06 | 2020-11-24 | Address | 25 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, 0297, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2009-10-06 | Address | 25 E CHAUTAUGUA ST, MAYVILLE, NY, 14757, 0297, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004021 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220322001132 | 2022-03-22 | BIENNIAL STATEMENT | 2021-10-01 |
201124060132 | 2020-11-24 | BIENNIAL STATEMENT | 2019-10-01 |
171003006307 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151029006121 | 2015-10-29 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State