JOHN F. CADWALLADER, INC.

Name: | JOHN F. CADWALLADER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1977 (48 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 429572 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 200 LATTA BROOK PARK, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F CADWALLADER | Chief Executive Officer | 200 LATTA BROOK PARK, HORSEHEEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 LATTA BROOK PARK, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2005-06-13 | Address | PO BOX 1000, LITTA BROOK PARK, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1997-04-23 | Address | 81 DURLAND AVENUE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2005-06-13 | Address | PO BOX 1000, LATTA BROOK PARK, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1993-08-13 | 2005-06-13 | Address | PO BOX 1000, LATTA BROOK PARK, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1977-04-04 | 1996-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130853 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
20100716060 | 2010-07-16 | ASSUMED NAME CORP INITIAL FILING | 2010-07-16 |
050613002923 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030409002331 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010424002832 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State