Name: | PRATT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1975 (50 years ago) |
Date of dissolution: | 17 Jun 2002 |
Entity Number: | 364330 |
ZIP code: | 14781 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 105 WILLARD ST, PO BOX 277, SHERMAN, NY, United States, 14781 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P PRATT | DOS Process Agent | 105 WILLARD ST, PO BOX 277, SHERMAN, NY, United States, 14781 |
Name | Role | Address |
---|---|---|
JAMES P PRATT | Chief Executive Officer | 105 WILLARD ST, PO BOX 277, SHERMAN, NY, United States, 14781 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2001-04-09 | Address | 172 KIPP ST, PO BOX 622, SHERMAN, NY, 14781, 1622, USA (Type of address: Service of Process) |
1997-05-01 | 2001-04-09 | Address | 172 KIPP ST, PO BOX 622, SHERMAN, NY, 14781, 1622, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2001-04-09 | Address | 172 KIPP ST, PO BOX 622, SHERMAN, NY, 14781, 1622, USA (Type of address: Principal Executive Office) |
1994-03-29 | 1997-05-01 | Address | 172 KIPP STREET, PO BOX 622, SHERMAN, NY, 14781, 1622, USA (Type of address: Service of Process) |
1993-06-28 | 1997-05-01 | Address | PO BOX 622, 172 KIPP STREET, SHERMAN, NY, 14781, 1622, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1997-05-01 | Address | PO BOX 622, 172 KIPP STREET, SHERMAN, NY, 14781, 1622, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1994-03-29 | Address | PO BOX 622, SHERMAN, NY, 14781, 1622, USA (Type of address: Service of Process) |
1975-03-07 | 1993-06-28 | Address | 108 WEST MAIN STREET, SHERMAN, NY, 14781, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051102049 | 2005-11-02 | ASSUMED NAME CORP INITIAL FILING | 2005-11-02 |
020617000609 | 2002-06-17 | CERTIFICATE OF DISSOLUTION | 2002-06-17 |
010409002704 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990317002383 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970501002180 | 1997-05-01 | BIENNIAL STATEMENT | 1997-03-01 |
940329002794 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930628002498 | 1993-06-28 | BIENNIAL STATEMENT | 1993-03-01 |
A218477-3 | 1975-03-07 | CERTIFICATE OF INCORPORATION | 1975-03-07 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State