Search icon

ILR DISSOLUTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ILR DISSOLUTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1941 (84 years ago)
Date of dissolution: 27 Jul 2009
Entity Number: 53255
ZIP code: 13455
County: Chenango
Place of Formation: New York
Address: 7593 RTE 20, PO BOX 127, SANGERFIELD, NY, United States, 13455

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7593 RTE 20, PO BOX 127, SANGERFIELD, NY, United States, 13455

Chief Executive Officer

Name Role Address
JOHN C MITCHELL Chief Executive Officer 7593 RTE 20, PO BOX 127, SANGERFIELD, NY, United States, 13455

History

Start date End date Type Value
1997-06-06 1999-06-02 Address 1 RAILROAD ST, BOX G, NEW BERLIN, NY, 13815, USA (Type of address: Chief Executive Officer)
1997-06-06 1999-06-02 Address 1 RAILROAD ST, NEW BERLIN, NY, 13815, USA (Type of address: Principal Executive Office)
1997-06-06 1999-06-02 Address 1 RAILROAD ST, NEW BERLIN, NY, 13815, USA (Type of address: Service of Process)
1993-06-17 1997-06-06 Address 1 RAILROAD STREET, P.O. BOX G, NEW BERLIN, NY, 13411, USA (Type of address: Principal Executive Office)
1993-06-17 1997-06-06 Address 1 RAILROAD STREET, P.O. BOX G, NEW BERLIN, NY, 13411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090727000388 2009-07-27 CERTIFICATE OF DISSOLUTION 2009-07-27
080229000812 2008-02-29 CERTIFICATE OF AMENDMENT 2008-02-29
070605002459 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050620002842 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030609002043 2003-06-09 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State