Name: | WALTER H. BISNETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1946 (78 years ago) |
Date of dissolution: | 24 Jan 2023 |
Entity Number: | 60596 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 24300 GOTHAM ST. RD., WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WALTER H. BISNETT, INC. | DOS Process Agent | 24300 GOTHAM ST. RD., WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
DUANE LEHMAN | Chief Executive Officer | 24300 GOTHAM ST. RD., WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2023-05-15 | Address | 24300 GOTHAM ST. RD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2020-12-03 | 2023-05-15 | Address | 24300 GOTHAM ST. RD., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1996-12-30 | 2020-12-03 | Address | 1870 STATE ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 2020-12-03 | Address | 1870 STATE STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1992-12-15 | 1996-12-30 | Address | 1870 STATE ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515004177 | 2023-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-24 |
201203060696 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204007042 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161207006809 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141230006040 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State