Search icon

CHATEAUGAY HIGH FALLS, INC.

Company Details

Name: CHATEAUGAY HIGH FALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1980 (44 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 661940
ZIP code: 12917
County: Franklin
Place of Formation: New York
Principal Address: 410 METCALFE AVE, WEST MOUNT, QUEBEC, Canada, H342Z-6
Address: PO BOX 65, BURKE, NY, United States, 12917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MACKENZIE WATSON Chief Executive Officer 410 METCLAFE AVE, WEST MOUNT, QUEBEC, Canada, H342Z-6

DOS Process Agent

Name Role Address
MACKENZIE WATSON DOS Process Agent PO BOX 65, BURKE, NY, United States, 12917

History

Start date End date Type Value
2016-04-13 2023-04-01 Address 410 METCLAFE AVE, WEST MOUNT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2016-04-13 2023-04-01 Address PO BOX 65, BURKE, NY, 12917, USA (Type of address: Service of Process)
1980-11-10 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-10 2016-04-13 Address (NO STREET ADDRESS), BURKE, NY, 12917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000313 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
160413002017 2016-04-13 BIENNIAL STATEMENT 2014-11-01
151203000609 2015-12-03 ANNULMENT OF DISSOLUTION 2015-12-03
DP-835653 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A713188-7 1980-11-10 CERTIFICATE OF INCORPORATION 1980-11-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State