Search icon

TWENTY-TWO MAIN ARKPORT, INC.

Print

Details

Entity Number 185786

Status Inactive

NameTWENTY-TWO MAIN ARKPORT, INC.

CountySteuben

Date of registration 26 Mar 1965 (59 years ago)

Date of dissolution 30 Dec 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 806, OLEAN, NY, United States, 14760

Address ZIP code 14760

Principal Address 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Principal Address ZIP code 14706

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 806, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address

LAURIE A BRANCH

Chief Executive Officer

PO BOX 806, OLEAN, NY, United States, 14760

History

Start date End date Type Value

2001-04-02

2011-08-16

Address

406 WEST STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

2001-04-02

2011-04-07

Address

406 WEST STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

1997-04-04

2001-04-02

Address

22 MAIN STREET, PO BOX 464, ARKPORT, NY, 14807, 0464, USA (Type of address: Principal Executive Office)

1997-04-04

2001-04-02

Address

22 MAIN STREET, PO BOX 464, ARKPORT, NY, 14807, 0464, USA (Type of address: Service of Process)

1993-05-05

1997-04-04

Address

22 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Service of Process)

1993-05-05

1997-04-04

Address

22 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Principal Executive Office)

1993-05-05

2007-03-21

Address

PO BOX 806, OLEAN, NY, 14760, 0806, USA (Type of address: Chief Executive Officer)

1965-08-19

1983-01-03

Name

ROBERT B. CROWELL AGENCY, INC.

1965-03-26

1993-05-05

Address

6 LISMAN LANE, ARKPORT, NY, USA (Type of address: Service of Process)

1965-03-26

1965-08-19

Name

CROWELL AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date

191230000974

2019-12-30

CERTIFICATE OF MERGER

2019-12-30

190305060886

2019-03-05

BIENNIAL STATEMENT

2019-03-01

170301006106

2017-03-01

BIENNIAL STATEMENT

2017-03-01

130312006046

2013-03-12

BIENNIAL STATEMENT

2013-03-01

110816000641

2011-08-16

CERTIFICATE OF CHANGE

2011-08-16

110407002836

2011-04-07

BIENNIAL STATEMENT

2011-03-01

090302003874

2009-03-02

BIENNIAL STATEMENT

2009-03-01

070321002507

2007-03-21

BIENNIAL STATEMENT

2007-03-01

050505002630

2005-05-05

BIENNIAL STATEMENT

2005-03-01

030314002447

2003-03-14

BIENNIAL STATEMENT

2003-03-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts