Search icon

IROQUOIS-CHESTNUT RIDGE, INC.

Print

Details

Entity Number 3140499

Status Inactive

NameIROQUOIS-CHESTNUT RIDGE, INC.

CountyCattaraugus

Date of registration 21 Dec 2004 (20 years ago)

Date of dissolution 26 Jan 2011

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationPennsylvania

Address 35 WEST MAIN ST., ALLEGANY, NY, United States, 14706

Address ZIP code 14706

Principal Address 35 W MAIN ST, ALLEGANY, NY, United States, 14706

Principal Address ZIP code 14706

Agent

Name Role Address

IROQUOIS GROUP INC.

Agent

35 WEST MAIN ST., ALLEGANY, NY, 14706

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

35 WEST MAIN ST., ALLEGANY, NY, United States, 14706

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

2010-12-09

2010-12-10

Address

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

2007-01-17

2010-12-09

Address

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

2007-01-17

2010-12-09

Address

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

2004-12-21

2010-12-10

Address

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

2004-12-21

2010-12-09

Address

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

Filings

Filing Number Date Filed Type Effective Date

DP-1973629

2011-01-26

ANNULMENT OF AUTHORITY

2011-01-26

101210000756

2010-12-10

CERTIFICATE OF CHANGE

2010-12-10

101209003056

2010-12-09

BIENNIAL STATEMENT

2010-12-01

090113002168

2009-01-13

BIENNIAL STATEMENT

2008-12-01

070117002268

2007-01-17

BIENNIAL STATEMENT

2006-12-01

041221000507

2004-12-21

APPLICATION OF AUTHORITY

2004-12-21

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts