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
Name | Role | Address |
---|---|---|
RANDY WOOD | Chief Executive Officer | 1983 HUNT RD, DERUYTER, NY, United States, 13052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1983 HUNT RD, DERUYTER, NY, United States, 13052 |
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) |
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