PLATTSBURGH GROCERY BEVERAGE AND REDEMPTION CENTER INC.

Name: | PLATTSBURGH GROCERY BEVERAGE AND REDEMPTION CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1984 (41 years ago) |
Date of dissolution: | 31 Aug 2015 |
Entity Number: | 910252 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 594 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD WYAND JR | Chief Executive Officer | 596 ROUTE 3, PO BOX 2808, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 594 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-31 | 2002-03-27 | Address | 594 ROUTE 3, PLATTSBURGH, NY, 12901, 2002, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2000-04-12 | Address | 594 ROUTE 3, PLATTSBURGH, NY, 12901, 2002, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1995-07-31 | Address | 658 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1995-07-31 | Address | 658 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1995-07-31 | Address | 658 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150831000281 | 2015-08-31 | CERTIFICATE OF DISSOLUTION | 2015-08-31 |
080501002152 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060503002782 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
020327002952 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000412002158 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State