Name: | PRESHUR'S ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1983 (42 years ago) |
Entity Number: | 848712 |
ZIP code: | 13812 |
County: | Tioga |
Place of Formation: | New York |
Address: | PO BOX 167, NICHOLS, NY, United States, 13812 |
Principal Address: | 1350 W RIVER RD, NICHOLS, NY, United States, 13812 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 167, NICHOLS, NY, United States, 13812 |
Name | Role | Address |
---|---|---|
DAVID L PRESHUR JR | Chief Executive Officer | 1350 W RIVER RD, NOCHOLS, NY, United States, 13812 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1999-08-05 | Address | RD#2 BOX 30, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1999-08-05 | Address | P.O.BOX 167, NICHOLS, NY, 13812, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1999-08-05 | Address | P.O.BOX 167, NICHOLS, NY, 13812, USA (Type of address: Service of Process) |
1983-06-14 | 1985-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-06-14 | 1993-02-05 | Address | PO BOX 167, NICHOLS, NY, 13812, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708002237 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110617002800 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090602002064 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070613003018 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050805002228 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030605002465 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010608002088 | 2001-06-08 | BIENNIAL STATEMENT | 2001-06-01 |
990805002006 | 1999-08-05 | BIENNIAL STATEMENT | 1999-06-01 |
970610002402 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
000049009897 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State