Name: | ALLAN K. BOYCE AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1949 (76 years ago) |
Date of dissolution: | 09 Nov 2015 |
Entity Number: | 61619 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2120 RISSER ROAD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 1200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN BOYCE | DOS Process Agent | 2120 RISSER ROAD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
ALLAN BOYCE | Chief Executive Officer | 2120 RISSER ROAD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2011-02-17 | Address | 2120 RISSER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2007-03-07 | 2011-02-17 | Address | 2120 RISSER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2003-02-24 | 2009-02-06 | Address | PO BOX 363, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2003-02-24 | 2007-03-07 | Address | 2120 RISSER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2003-02-24 | 2011-02-17 | Address | 2120 RISSER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151109000162 | 2015-11-09 | CERTIFICATE OF DISSOLUTION | 2015-11-09 |
110217003126 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090206002086 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070307002835 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050315002340 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State