Search icon

BYRNS REALTY OF GOUVERNEUR, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRADLEY JOHN BURNS DOS Process Agent 1123 US HWY 11, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
BRADLEY JOHN BURNS Chief Executive Officer 1123 US HWY 11, GOUVERNEUR, NY, United States, 13642

History

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)

Filings

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