Search icon

ALLRITE MANUFACTURING, INC.

Print

Details

Entity Number 2183541

Status Inactive

NameALLRITE MANUFACTURING, INC.

CountyOtsego

Date of registration 24 Sep 1997 (27 years ago)

Date of dissolution 25 Sep 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 95 MAIN ST / STATE HIGHWAY 7, PO BOX 612, EAST WORCESTER, NY, United States, 12064

Address ZIP code 12064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CHERYL LYNN FERRIS

Chief Executive Officer

101 SPINNER RD, WORCESTER, NY, United States, 12197

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

95 MAIN ST / STATE HIGHWAY 7, PO BOX 612, EAST WORCESTER, NY, United States, 12064

History

Start date End date Type Value

1997-09-24

2001-09-06

Address

SUITE 202, 8-12 DIETZ STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1626446

2002-09-25

DISSOLUTION BY PROCLAMATION

2002-09-25

010906002587

2001-09-06

BIENNIAL STATEMENT

2001-09-01

970924000304

1997-09-24

CERTIFICATE OF INCORPORATION

1997-09-24

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts