PRATT AGENCY OF SHERMAN,INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 W MAIN STREET / PO BOX 250, SHERMAN, NY, United States, 14781 |
Name | Role | Address |
---|---|---|
DAVID I LIPSEY | Chief Executive Officer | 125 W MAIN STREET / PO BOX 250, SHERMAN, NY, United States, 14781 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State