Name: | POISSANT, NICHOLS GRUE, VANIER & BABBIE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1980 (45 years ago) |
Entity Number: | 648397 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 31 elm street, suite 2, MALONE, NY, United States, 12953 |
Principal Address: | 367 W MAIN ST, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. NICHOLS | Chief Executive Officer | 367 W MAIN ST, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 31 elm street, suite 2, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-13 | 2022-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-08 | 2022-10-31 | Address | 367 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-08 | Address | 367 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2007-01-17 | 2016-10-13 | Name | POISSANT, NICHOLS, GRUE & VANIER, P.C. |
2002-08-27 | 2022-10-31 | Address | 367 W MAIN ST, MALONE, NY, 12953, 0367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031002560 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
200908060749 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904006406 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161013000176 | 2016-10-13 | CERTIFICATE OF AMENDMENT | 2016-10-13 |
160927006104 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State