Entity Number 3140499
Status Inactive
NameIROQUOIS-CHESTNUT RIDGE, INC.
CountyCattaraugus
Date of registration 21 Dec 2004 (20 years ago) 21 Dec 2004
Date of dissolution 26 Jan 2011 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
IROQUOIS GROUP INC.
Agent
35 WEST MAIN ST., ALLEGANY, NY, 14706
THE CORPORATION
DOS Process Agent
35 WEST MAIN ST., ALLEGANY, NY, United States, 14706
LAURIE A BRANCH
Chief Executive Officer
PO BOX 806, OLEAN, NY, United States, 14760
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)
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