Search icon

BOG RIVER, INC.

Print

Details

Entity Number 1621006

Status Inactive

NameBOG RIVER, INC.

CountySt. Lawrence

Date of registration 16 Mar 1992 (33 years ago)

Date of dissolution 17 Mar 1997

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 4878, SYRACUSE, NY, United States, 13221

Address ZIP code

Principal Address HC-61 BOX 94, MASSENA, NY, United States, 13662

Principal Address ZIP code 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 4878, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address

WILLIAM B. KELLOGG

Chief Executive Officer

P.O. BOX 10, HENDERSON HARBOR, NY, United States, 13651

History

Start date End date Type Value

1992-03-16

1994-04-13

Address

POST OFFICE BOX 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

970317000340

1997-03-17

CERTIFICATE OF DISSOLUTION

1997-03-17

940413002068

1994-04-13

BIENNIAL STATEMENT

1994-03-01

930430002650

1993-04-30

BIENNIAL STATEMENT

1993-03-01

920408000276

1992-04-08

CERTIFICATE OF AMENDMENT

1992-04-08

920316000436

1992-03-16

CERTIFICATE OF INCORPORATION

1992-03-16

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts