Name: | BICKNELL, INC., A MASSACHUSETTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1976 (49 years ago) |
Date of dissolution: | 19 Aug 1993 |
Entity Number: | 405589 |
ZIP code: | 07148 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Address: | NEAL M. SMITH, V.P., 12 PARKWOOD DRIVE, HOPKINTON, MA, United States, 07148 |
Principal Address: | 12 PARKWOOD DRIVE, HOPKINTON, MA, United States, 01748 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEAL M SMITH | Chief Executive Officer | 12 PARKWOOD DRIVE, PO BOX 9102, HOPKINTON, MA, United States, 01748 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEAL M. SMITH, V.P., 12 PARKWOOD DRIVE, HOPKINTON, MA, United States, 07148 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 1993-08-19 | Address | 12 PARKWOOD DRIVE, HOPKINTON, MA, 01748, 9012, USA (Type of address: Service of Process) |
1987-02-12 | 1993-08-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-02-12 | 1993-04-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-07-22 | 1987-02-12 | Address | RT. 30, FRAMINGHAM, MA, 01701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000051000854 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930819000147 | 1993-08-19 | SURRENDER OF AUTHORITY | 1993-08-19 |
930402002240 | 1993-04-02 | BIENNIAL STATEMENT | 1992-07-01 |
B457018-3 | 1987-02-12 | CERTIFICATE OF AMENDMENT | 1987-02-12 |
A330549-5 | 1976-07-22 | APPLICATION OF AUTHORITY | 1976-07-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State