BATH NATIONAL CORPORATION

Name: | BATH NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1982 (43 years ago) |
Date of dissolution: | 01 May 2001 |
Entity Number: | 784445 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7 EAST STEUBEN STREET, BATH, NY, United States, 14810 |
Principal Address: | 48 LAKE ST, HAMMONDSPORT, NY, United States, 14840 |
Shares Details
Shares issued 1500000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H COLE | Chief Executive Officer | 426 EAST LAKE RD, HAMMONDSPORT, NY, United States, 14840 |
Name | Role | Address |
---|---|---|
COLE & LATHAM PC | DOS Process Agent | 7 EAST STEUBEN STREET, BATH, NY, United States, 14810 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 1997-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 10 |
1993-04-08 | 1998-07-30 | Address | 44 LIBERTY STREET, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1998-07-30 | Address | 426 EAST LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office) |
1992-05-15 | 1996-05-10 | Shares | Share type: PAR VALUE, Number of shares: 1200000, Par value: 10 |
1992-05-15 | 1992-05-15 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010501000408 | 2001-05-01 | CERTIFICATE OF MERGER | 2001-05-01 |
010430000462 | 2001-04-30 | CERTIFICATE OF MERGER | 2001-04-30 |
000717002064 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980730002299 | 1998-07-30 | BIENNIAL STATEMENT | 1998-07-01 |
970428000888 | 1997-04-28 | CERTIFICATE OF CORRECTION | 1997-04-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State