CENTRAL N. Y. COACH LINES, INC.

Name: | CENTRAL N. Y. COACH LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1930 (95 years ago) |
Date of dissolution: | 05 May 1999 |
Entity Number: | 53829 |
ZIP code: | 03561 |
County: | Madison |
Place of Formation: | New York |
Address: | PO BOX 746, LITTLETON, NH, United States, 03561 |
Principal Address: | 1012 FOSTER HILL RD, LITTLETON, NH, United States, 03561 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 746, LITTLETON, NH, United States, 03561 |
Name | Role | Address |
---|---|---|
SCHUYLER W SWEET | Chief Executive Officer | PO BOX 746, LITTLETON, NH, United States, 03561 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1998-12-11 | Address | P.O. BOX 250, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1998-12-11 | Address | P.O. BOX 250, 7 MYERS AVE., YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
1995-04-14 | 1998-12-11 | Address | P.O. BOX 250, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
1930-12-26 | 1995-04-14 | Address | 111 PLEASNAT ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287632-2 | 2000-04-21 | ASSUMED NAME CORP INITIAL FILING | 2000-04-21 |
990505000357 | 1999-05-05 | CERTIFICATE OF DISSOLUTION | 1999-05-05 |
981211002018 | 1998-12-11 | BIENNIAL STATEMENT | 1998-12-01 |
961216002334 | 1996-12-16 | BIENNIAL STATEMENT | 1996-12-01 |
950414002119 | 1995-04-14 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State