Name: | PLATTSBURG CREAMERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1951 (74 years ago) |
Date of dissolution: | 11 Oct 2007 |
Entity Number: | 82639 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 40 SANDRA AVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD DULEY | DOS Process Agent | 40 SANDRA AVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
DONALD DULEY | Chief Executive Officer | 40 SANDRA AVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1951-10-15 | 2003-01-17 | Address | NO STREET ADD. GIVEN, PLATTSBURG, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011000174 | 2007-10-11 | CERTIFICATE OF DISSOLUTION | 2007-10-11 |
051229002582 | 2005-12-29 | BIENNIAL STATEMENT | 2005-10-01 |
031107002160 | 2003-11-07 | BIENNIAL STATEMENT | 2003-10-01 |
030117002564 | 2003-01-17 | BIENNIAL STATEMENT | 2001-10-01 |
B192443-2 | 1985-02-12 | ASSUMED NAME CORP INITIAL FILING | 1985-02-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State