Search icon

COREGUARD OF NEW YORK, INC.

Print

Details

Entity Number 2359478

Status Inactive

NameCOREGUARD OF NEW YORK, INC.

CountyBroome

Date of registration 23 Mar 1999 (25 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 144, KIRKWOOD, NY, United States, 13795

Address ZIP code 13795

Principal Address 892 ROUTE 11, KIRKWOOD, NY, United States, 13795

Principal Address ZIP code 13795

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 144, KIRKWOOD, NY, United States, 13795

Chief Executive Officer

Name Role Address

RICHARD A MILLER

Chief Executive Officer

892 ROUTE 11, KIRKWOD, NY, United States, 13795

History

Start date End date Type Value

1999-03-23

2001-04-06

Address

BOX 268, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1766039

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

010406002426

2001-04-06

BIENNIAL STATEMENT

2001-03-01

990323000743

1999-03-23

CERTIFICATE OF INCORPORATION

1999-03-23

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts