Name: | Chinook Equities York, Inc. |
Jurisdiction: | Alabama |
Legal type: | Domestic Corporation |
Status: | Dissolved |
Date of registration: | 27 Feb 1970 (55 years ago) |
Date of dissolution: | 22 Dec 1989 |
Entity Number: | 000-015-759 |
Register Number: | 000015759 |
Historical Names: |
Rob Roy York, Inc.
|
ZIP code: | 36103 |
County: | Montgomery |
Place of Formation: | Montgomery County |
Principal Address: | MONTGOMERY, AL |
Registered Office Street Address: | 60 COMMERCE STREETMONTGOMERY, AL 36103 |
Authorized Capital: | $5,000 |
Paid Share Capital: | $1,000 |
Name | Role | Address |
---|---|---|
THE CORPORATION COMPANY | Agent | 2000 INTERSTATE PARK DR STE 204MONTGOMERY, AL 36109 |
Name | Role |
---|---|
WRIGLEY, FRANCES A | Incorporator |
SCEPANSKI, EDWARD | Incorporator |
MCKENNA, CATHERINE | Incorporator |
Event Date | Event Type | Old Value | New Value |
---|---|---|---|
1980-02-15 | Name Change | Rob Roy York, Inc. | Chinook Equities York, Inc. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13814439 | 0436200 | 1974-08-28 | 300 KENTUCKY AVE, York, AL, 36925 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-09-03 |
Abatement Due Date | 1974-09-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1974-09-03 |
Abatement Due Date | 1974-09-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-09-03 |
Abatement Due Date | 1974-09-13 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1974-09-03 |
Abatement Due Date | 1974-10-18 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Date of last update: 30 Jul 2024
Sources: Alabama Secretary of State