Name: | G. P. WASTEWATER DISPOSAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1974 (51 years ago) |
Date of dissolution: | 18 Sep 2003 |
Entity Number: | 343795 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN R KRYGER | Chief Executive Officer | 2000 NYS ROUTE 392, COURTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1974-05-20 | 1992-12-16 | Address | R. D. 2, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070424067 | 2007-04-24 | ASSUMED NAME LLC INITIAL FILING | 2007-04-24 |
030918000285 | 2003-09-18 | CERTIFICATE OF DISSOLUTION | 2003-09-18 |
030820000036 | 2003-08-20 | ERRONEOUS ENTRY | 2003-08-20 |
DP-1632936 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
980504002598 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960522002494 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
000046001598 | 1993-09-10 | BIENNIAL STATEMENT | 1993-05-01 |
921216002930 | 1992-12-16 | BIENNIAL STATEMENT | 1992-05-01 |
A156844-14 | 1974-05-20 | CERTIFICATE OF INCORPORATION | 1974-05-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State