CLYMER BAG COMPANY, INC.

Name: | CLYMER BAG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1971 (54 years ago) |
Date of dissolution: | 17 Nov 2009 |
Entity Number: | 301940 |
ZIP code: | 14724 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 611 CLYMER HLL RD, CLYMER, NY, United States, 14724 |
Principal Address: | 611 CLYMER HILL RD, CLYMER, NY, United States, 14724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA M WHITE | Chief Executive Officer | 611 CLYMER HILL RD, CLYMEN, NY, United States, 14724 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 CLYMER HLL RD, CLYMER, NY, United States, 14724 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 2007-01-22 | Address | PO BOX 277, 8673 KNOWLTON ROAD, CLYMER, NY, 14724, 0277, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2007-01-22 | Address | PO BOX 277, 8673 KNOWLTON ROAD, CLYMER, NY, 14724, 0277, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2007-01-22 | Address | PO BOX 277, 8673 KNOWLTON ROAD, CLYMER, NY, 14724, 0277, USA (Type of address: Service of Process) |
1971-01-26 | 1995-02-28 | Address | 500 W. 5TH ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120618057 | 2012-06-18 | ASSUMED NAME CORP AMENDMENT | 2012-06-18 |
091117000110 | 2009-11-17 | CERTIFICATE OF DISSOLUTION | 2009-11-17 |
20090303054 | 2009-03-03 | ASSUMED NAME CORP INITIAL FILING | 2009-03-03 |
070122002122 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050228002614 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State