Name: | ANCHOR PIER & BOAT HOIST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1947 (78 years ago) |
Date of dissolution: | 31 Aug 2004 |
Entity Number: | 79933 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 514 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620 |
Principal Address: | 514 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 514 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
JOHN S. DRAY | Chief Executive Officer | 514 CLINTON AVE. SOUTH, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
1947-05-26 | 1997-05-22 | Address | 514 CLINTON AVE. SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040831000304 | 2004-08-31 | CERTIFICATE OF DISSOLUTION | 2004-08-31 |
030520002998 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
010511002345 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
990512002098 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970522002940 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State