Search icon

PRATT AGENCY OF SHERMAN,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRATT AGENCY OF SHERMAN,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1978 (47 years ago)
Date of dissolution: 15 May 2018
Entity Number: 492095
ZIP code: 14781
County: Chautauqua
Place of Formation: New York
Address: 125 W MAIN STREET / PO BOX 250, SHERMAN, NY, United States, 14781

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 W MAIN STREET / PO BOX 250, SHERMAN, NY, United States, 14781

Chief Executive Officer

Name Role Address
DAVID I LIPSEY Chief Executive Officer 125 W MAIN STREET / PO BOX 250, SHERMAN, NY, United States, 14781

History

Start date End date Type Value
2008-05-15 2010-07-27 Address 125 W MAIN ST, PO BOX 250, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer)
1996-06-24 2008-05-15 Address 20 MAIN ST, PO BOX 553, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
1996-06-24 2010-07-27 Address 125 W MAIN ST, PO BOX 250, SHERMAN, NY, 14781, USA (Type of address: Service of Process)
1996-06-24 2010-07-27 Address 125 W MAIN ST, PO BOX 250, SHERMAN, NY, 14781, USA (Type of address: Principal Executive Office)
1992-12-07 1996-06-24 Address 406 W. STATE STREET, P.O. BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180515000357 2018-05-15 CERTIFICATE OF DISSOLUTION 2018-05-15
20140612039 2014-06-12 ASSUMED NAME CORP INITIAL FILING 2014-06-12
100727002922 2010-07-27 BIENNIAL STATEMENT 2010-05-01
080515002370 2008-05-15 BIENNIAL STATEMENT 2008-05-01
020419002783 2002-04-19 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State