Name: | BYRNS REALTY OF GOUVERNEUR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1980 (45 years ago) |
Entity Number: | 645079 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 1123 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY JOHN BURNS | DOS Process Agent | 1123 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
BRADLEY JOHN BURNS | Chief Executive Officer | 1123 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-06 | 2006-09-06 | Address | 1123 HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1996-08-06 | 2006-09-06 | Address | 1123 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2006-09-06 | Address | 1123 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1996-08-06 | Address | ROUTE 5, BOX 28, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1993-05-06 | 1996-08-06 | Address | ROUTE 5, BOX 28, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1996-08-06 | Address | ROUTE 5, BOX 28, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1991-04-19 | 1993-05-06 | Address | RD 5, BOX 28, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1981-06-17 | 1991-04-19 | Address | 170 E. MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1981-06-17 | 1991-04-19 | Name | EAST COAST DAIRY MANAGEMENT, INC. |
1980-08-14 | 1981-06-17 | Address | RT. 5, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100909002213 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
080805003101 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060906002615 | 2006-09-06 | BIENNIAL STATEMENT | 2006-08-01 |
040901002793 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020723002485 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000726002062 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980723002350 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
960806002204 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
930924003195 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930506002079 | 1993-05-06 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State