Search icon

W. L. NUTTALL & SON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HERBERT RICE Chief Executive Officer PO BOX 208, 8405 KLONDYKE RD, SHERMAN, NY, United States, 14781

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 208, 8405 KLONDYKE RD, SHERMAN, NY, United States, 14781

History

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)

Filings

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