Name: | ADNET COMMUNITY NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1986 (39 years ago) |
Date of dissolution: | 19 Jun 2008 |
Entity Number: | 1121565 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2495 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2495 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
LARRY M LUCIEER | Chief Executive Officer | 2495 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2002-09-23 | Address | 2243 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1998-10-15 | Address | 2808 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2002-09-23 | Address | 2808 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2002-09-23 | Address | 2808 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1986-10-23 | 1992-12-14 | Address | 2808 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080619000307 | 2008-06-19 | CERTIFICATE OF DISSOLUTION | 2008-06-19 |
060928003042 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041112002825 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
030102000841 | 2003-01-02 | CERTIFICATE OF MERGER | 2003-01-02 |
020923002899 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State