Name: | BNI UPSTATE NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Apr 2010 |
Entity Number: | 2991384 |
ZIP code: | 22963 |
County: | Wayne |
Place of Formation: | New York |
Address: | 342 JEFFERSON DR, PALMYRA, VA, United States, 22963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSANNA M COOK | Chief Executive Officer | 342 JEFFERSON DR, PALMYRA, VA, United States, 22963 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 JEFFERSON DR, PALMYRA, VA, United States, 22963 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-12 | 2007-12-20 | Address | 3280 FAIRWAY 6, MACEDON, NY, 14502, 8738, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2007-12-20 | Address | 3280 FAIRWAY 6, MACEDON, NY, 14502, 8738, USA (Type of address: Principal Executive Office) |
2003-12-22 | 2007-12-20 | Address | 3280 FAIRWAY 6, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100427000084 | 2010-04-27 | CERTIFICATE OF DISSOLUTION | 2010-04-27 |
071220002938 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060112003149 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031222000762 | 2003-12-22 | CERTIFICATE OF INCORPORATION | 2003-12-22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State