THE CASUALTY AGENCY OF GREENE, N.Y., INC.

Name: | THE CASUALTY AGENCY OF GREENE, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1983 (42 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 811286 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | 1975 STATE HWY 12, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1975 STATE HWY 12, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
JAMES R HALLENBECK | Chief Executive Officer | 1975 STATE HWY 12, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-27 | 2006-01-17 | Address | 7 SOUTH CHENANGO STREET, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1999-12-27 | 2006-01-17 | Address | 7 SOUTH CHENANGO STREET, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
1999-12-27 | 2006-01-17 | Address | 7 SOUTH CHENANGO STREET, GREENE, NY, 13778, USA (Type of address: Principal Executive Office) |
1998-01-13 | 1999-12-27 | Address | 1975 STATE HIGHWAY 12, GREENE, NY, 13778, USA (Type of address: Principal Executive Office) |
1994-07-25 | 1999-12-27 | Address | RD 1, BOX 114C, BUNT ROAD, GREENE, NY, 13778, 0070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000570 | 2012-12-31 | CERTIFICATE OF DISSOLUTION | 2012-12-31 |
111230002373 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
100104002428 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071204003084 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060117002118 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State