Search icon

CORTLAND MOBILE HOME INC.

Company Details

Name: CORTLAND MOBILE HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1986 (38 years ago)
Date of dissolution: 17 Jun 2005
Entity Number: 1121659
ZIP code: 13052
County: Cortland
Place of Formation: New York
Address: 1983 HUNT RD, DERUYTER, NY, United States, 13052

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY WOOD Chief Executive Officer 1983 HUNT RD, DERUYTER, NY, United States, 13052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1983 HUNT RD, DERUYTER, NY, United States, 13052

History

Start date End date Type Value
1993-10-19 2002-09-24 Address 3957 ROUTE 11, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-10-19 2002-09-24 Address 3957 ROUTE 11, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1992-11-02 2002-09-24 Address HUNT RD., DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-19 Address 3957 RT 11, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1986-10-24 1993-10-19 Address 3957 ROUTE 11, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050617000642 2005-06-17 CERTIFICATE OF DISSOLUTION 2005-06-17
041122002545 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020924002081 2002-09-24 BIENNIAL STATEMENT 2002-10-01
981016002160 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961007002948 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931019002018 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921102002453 1992-11-02 BIENNIAL STATEMENT 1992-10-01
B416475-3 1986-10-24 CERTIFICATE OF INCORPORATION 1986-10-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State