Search icon

PELLETIER SHOES, INC.

Print

Details

Entity Number 84927

Status Inactive

NamePELLETIER SHOES, INC.

CountyChautauqua

Date of registration 03 Sep 1952 (72 years ago)

Date of dissolution 15 May 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1170 CENTRAL AVE, DUNKIRK, NY, United States, 14048

Address ZIP code 14048

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1170 CENTRAL AVE, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address

PATRICIA P DONOVAN

Chief Executive Officer

1170 CENTRAL AVE, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value

1952-09-03

1996-09-18

Address

402 CENTRAL AVE., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150515000385

2015-05-15

CERTIFICATE OF DISSOLUTION

2015-05-15

101013002740

2010-10-13

BIENNIAL STATEMENT

2010-09-01

080918002532

2008-09-18

BIENNIAL STATEMENT

2008-09-01

060817002444

2006-08-17

BIENNIAL STATEMENT

2006-09-01

041108002746

2004-11-08

BIENNIAL STATEMENT

2004-09-01

020913002261

2002-09-13

BIENNIAL STATEMENT

2002-09-01

000914002255

2000-09-14

BIENNIAL STATEMENT

2000-09-01

960918002087

1996-09-18

BIENNIAL STATEMENT

1996-09-01

C229523-2

1995-12-06

ASSUMED NAME CORP INITIAL FILING

1995-12-06

8306-78

1952-09-03

CERTIFICATE OF INCORPORATION

1952-09-03

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts