Search icon

PRATT AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES P PRATT DOS Process Agent 105 WILLARD ST, PO BOX 277, SHERMAN, NY, United States, 14781

Chief Executive Officer

Name Role Address
JAMES P PRATT Chief Executive Officer 105 WILLARD ST, PO BOX 277, SHERMAN, NY, United States, 14781

History

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)

Filings

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