Search icon

IROQUOIS LIFE, INC.

Headquarter
Print

Details

Entity Number 3853107

Status Inactive

NameIROQUOIS LIFE, INC.

CountyCattaraugus

Date of registration 04 Sep 2009 (15 years ago)

Date of dissolution 13 Nov 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 ST, ALLEGANY, NY, United States, 14706

Principal Address ZIP code 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Name State

Headquarter of

IROQUOIS LIFE, INC.

Alabama

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

2010-11-09

2011-08-16

Address

35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

2009-09-04

2010-11-09

Address

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

Filings

Filing Number Date Filed Type Effective Date

191113000558

2019-11-13

CERTIFICATE OF DISSOLUTION

2019-11-13

170901006077

2017-09-01

BIENNIAL STATEMENT

2017-09-01

150901007149

2015-09-01

BIENNIAL STATEMENT

2015-09-01

130910006666

2013-09-10

BIENNIAL STATEMENT

2013-09-01

111003002294

2011-10-03

BIENNIAL STATEMENT

2011-09-01

110816000626

2011-08-16

CERTIFICATE OF CHANGE

2011-08-16

101109000930

2010-11-09

CERTIFICATE OF CHANGE

2010-11-09

090904000531

2009-09-04

CERTIFICATE OF INCORPORATION

2009-09-04

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts