MW CLARK SUPPLY COMPANY, INC.

Name: | MW CLARK SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2005 (20 years ago) |
Date of dissolution: | 24 Nov 2014 |
Entity Number: | 3285758 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2044 ALLEN STREET, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW P. WATSON | DOS Process Agent | 2044 ALLEN STREET, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
MATTHEW P. WATSON | Chief Executive Officer | 2044 ALLEN STREET, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
ANDREW W. GOODELL, ESQ. | Agent | GOODELL & GOODELL, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-28 | 2012-01-03 | Address | GOODELL & GOODELL, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141124000577 | 2014-11-24 | CERTIFICATE OF DISSOLUTION | 2014-11-24 |
120103002245 | 2012-01-03 | BIENNIAL STATEMENT | 2011-11-01 |
051128000762 | 2005-11-28 | CERTIFICATE OF INCORPORATION | 2005-11-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State