Name: | W. L. NUTTALL & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1975 (50 years ago) |
Date of dissolution: | 25 Feb 2000 |
Entity Number: | 361920 |
ZIP code: | 14781 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 208, 8405 KLONDYKE RD, SHERMAN, NY, United States, 14781 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT RICE | Chief Executive Officer | PO BOX 208, 8405 KLONDYKE RD, SHERMAN, NY, United States, 14781 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 208, 8405 KLONDYKE RD, SHERMAN, NY, United States, 14781 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1997-02-20 | Address | BOX 208 130 MAIN STREET, SHERMAN, NY, 14781, 0208, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1997-02-20 | Address | BOX 208 130 MAIN STREET, SHERMAN, NY, 14781, 0208, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1997-02-20 | Address | BOX 208 130 MAIN STREET, SHERMAN, NY, 14781, 0208, USA (Type of address: Service of Process) |
1975-02-04 | 1993-03-18 | Address | 130 MAIN ST., SHERMAN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130916114 | 2013-09-16 | ASSUMED NAME LLC INITIAL FILING | 2013-09-16 |
000225000356 | 2000-02-25 | CERTIFICATE OF DISSOLUTION | 2000-02-25 |
990209002270 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970220002169 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
930318002400 | 1993-03-18 | BIENNIAL STATEMENT | 1993-02-01 |
A211735-4 | 1975-02-04 | CERTIFICATE OF INCORPORATION | 1975-02-04 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State