Name: | A. B. COWLES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1940 (85 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 52109 |
ZIP code: | 14614 |
County: | Steuben |
Place of Formation: | New York |
Address: | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Principal Address: | PO BOX 518, 26 PINE STREET, WAYLAND, NY, United States, 14572 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION/C/O PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER | DOS Process Agent | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
RICHARD A. COWLES, JR. | Chief Executive Officer | PO BOX 518, 26 PINE STREET, WAYLAND, NY, United States, 14572 |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-21 | 1990-08-07 | Address | ADAMS & MULLIN P.C., 1 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1940-01-16 | 1981-12-21 | Address | 4 COMMERICAL ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1630111 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
C230844-1 | 1996-01-24 | ASSUMED NAME CORP INITIAL FILING | 1996-01-24 |
930325002741 | 1993-03-25 | BIENNIAL STATEMENT | 1993-01-01 |
900807000088 | 1990-08-07 | CERTIFICATE OF AMENDMENT | 1990-08-07 |
A825333-3 | 1981-12-21 | CERTIFICATE OF AMENDMENT | 1981-12-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State