Name: | MELVIN CHAPLIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1980 (45 years ago) |
Date of dissolution: | 28 Feb 2000 |
Entity Number: | 620488 |
ZIP code: | 13040 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 451, CINCINNATUS, NY, United States, 13040 |
Principal Address: | 2752 NY STATE RTE 26, CINCINNATUS, NY, United States, 13040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN CHAPLIN | DOS Process Agent | PO BOX 451, CINCINNATUS, NY, United States, 13040 |
Name | Role | Address |
---|---|---|
MELVIN CHAPLIN | Chief Executive Officer | PO BOX 451, CINCINNATUS, NY, United States, 13040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 1996-08-19 | Address | 2743 N.Y. STATE ROUTE 26, CINCINNATUS, NY, 13040, 0451, USA (Type of address: Principal Executive Office) |
1980-04-10 | 1995-06-15 | Address | 86 ELWELL AVE., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000228000376 | 2000-02-28 | CERTIFICATE OF DISSOLUTION | 2000-02-28 |
960819002193 | 1996-08-19 | BIENNIAL STATEMENT | 1996-04-01 |
950615002109 | 1995-06-15 | BIENNIAL STATEMENT | 1993-04-01 |
A659348-4 | 1980-04-10 | CERTIFICATE OF INCORPORATION | 1980-04-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State