Search icon

ELLICOTTVILLE MARKET PLACE, INC.

Print

Details

Entity Number 1124339

Status Inactive

NameELLICOTTVILLE MARKET PLACE, INC.

CountyCattaraugus

Date of registration 05 Nov 1986 (38 years ago)

Date of dissolution 16 Mar 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address BOX 1042, ELLICOTTVILLE, NY, United States, 14731

Address ZIP code 14731

Principal Address 6460 WITCH HOLLOW ROAD, ELLICOTTVILLE, NY, United States, 14731

Principal Address ZIP code 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

BOX 1042, ELLICOTTVILLE, NY, United States, 14731

Chief Executive Officer

Name Role Address

ELAINE F. NORTHRUP

Chief Executive Officer

6460 WITCH HOLLOW RD., ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value

1994-01-20

1996-12-12

Address

PO BOX 1042, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

1994-01-20

1996-12-12

Address

22-28 MONROE STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

1986-11-05

1994-01-20

Address

POB 1042, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050316000961

2005-03-16

CERTIFICATE OF DISSOLUTION

2005-03-16

981106002549

1998-11-06

BIENNIAL STATEMENT

1998-11-01

961212002231

1996-12-12

BIENNIAL STATEMENT

1996-11-01

940120002907

1994-01-20

BIENNIAL STATEMENT

1993-11-01

B420448-2

1986-11-05

CERTIFICATE OF INCORPORATION

1986-11-05

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts