Name: | VOTING MACHINE SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1979 (46 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 592534 |
ZIP code: | 14740 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 261, GERRY, NY, United States, 14740 |
Principal Address: | 1601 W HILL ROAD, GERRY, NY, United States, 14740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 261, GERRY, NY, United States, 14740 |
Name | Role | Address |
---|---|---|
DALE L. MARSHALL | Chief Executive Officer | RFD 1, PO BOX 261, GERRY, NY, United States, 14740 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-15 | 2013-11-22 | Address | RFD #1 / PO BOX 261, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2007-11-15 | Address | 1601 W HILL RD, GERRY, NY, 14740, USA (Type of address: Principal Executive Office) |
2003-10-27 | 2007-11-15 | Address | PO BOX 261, GERRY, NY, 14740, USA (Type of address: Service of Process) |
2003-10-27 | 2005-12-20 | Address | 1607 W HILL ROAD, GERRY, NY, 14740, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2003-10-27 | Address | RFD #1, GERRY- ELLINGTON ROAD, GERRY, NY, 14740, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000067 | 2018-08-02 | CERTIFICATE OF DISSOLUTION | 2018-08-02 |
131122002178 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111202002372 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091110002027 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071115002801 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State