Name: | COLLINS-NEVIN BURTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2012 (12 years ago) |
Date of dissolution: | 16 Mar 2023 |
Entity Number: | 4312957 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | P.O. BOX 311, ALLEGANY, NY, United States, 14706 |
Principal Address: | 1 EAST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLINS-NEVIN BURTON, INC. | DOS Process Agent | P.O. BOX 311, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
CRISANNE NEVIN | Chief Executive Officer | 2065 ELDORADO DRIVE, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-14 | 2023-03-16 | Address | P.O. BOX 311, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
2014-10-15 | 2023-03-16 | Address | 2065 ELDORADO DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2020-10-14 | Address | P.O. BOX 311, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
2012-10-25 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-25 | 2014-10-15 | Address | 1 EAST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316003034 | 2023-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-16 |
201014060675 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181011006022 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161003006304 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141015006002 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121025000112 | 2012-10-25 | CERTIFICATE OF INCORPORATION | 2012-10-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State