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
Name | Role | Address |
---|---|---|
MACKENZIE WATSON | Chief Executive Officer | 410 METCLAFE AVE, WEST MOUNT, QUEBEC, Canada, H342Z-6 |
Name | Role | Address |
---|---|---|
MACKENZIE WATSON | DOS Process Agent | PO BOX 65, BURKE, NY, United States, 12917 |
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) |
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