Name: | IROQUOIS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1984 (41 years ago) |
Date of dissolution: | 20 Dec 2019 |
Entity Number: | 917359 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO BOX 806, OLEAN, NY, United States, 14760 |
Principal Address: | ATTN LICENSING, 35 W MAIN ST, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 806, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2018-02-02 | Address | 35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
2008-05-20 | 2018-02-02 | Address | PO BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2018-02-02 | Address | PO BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2008-05-20 | Address | PO BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2010-11-09 | Address | PO BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000030 | 2019-12-20 | CERTIFICATE OF DISSOLUTION | 2019-12-20 |
190514060256 | 2019-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
180202002019 | 2018-02-02 | BIENNIAL STATEMENT | 2016-05-01 |
101109000937 | 2010-11-09 | CERTIFICATE OF CHANGE | 2010-11-09 |
100601002291 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State