Name: | WILLIAM E. BOULEY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1949 (76 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 62157 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 265 GENESEE ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 GENESEE ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
C. ALAN BOULEY | Chief Executive Officer | 265 GENESEE ST, AUBURN, NY, United States, 13021 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60241 | No data | 1982-06-30 | Mined land permit | 265 Genesee Street, Auburn, NY, 13021 0322 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 2001-04-30 | Address | 263 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1997-05-02 | 2001-04-30 | Address | 263 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1992-10-20 | 1997-05-02 | Address | 263 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1997-05-02 | Address | 263 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1992-10-20 | 2001-04-30 | Address | 263 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051227000706 | 2005-12-27 | CERTIFICATE OF MERGER | 2005-12-31 |
050610002486 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030411002264 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010430002009 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
990422002345 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State