Search icon

COUNTRY FALLS CAR WASH INC.

Company Details

Name: COUNTRY FALLS CAR WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1987 (38 years ago)
Date of dissolution: 29 Jan 2010
Entity Number: 1149695
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 1068 MEISER RD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK J HENNIG DOS Process Agent 1068 MEISER RD, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
MARK J HENNIG Chief Executive Officer 1068 MEISER RD, CORFU, NY, United States, 14036

History

Start date End date Type Value
1993-06-25 1999-03-24 Address 1068 MEISER ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1993-06-25 1999-03-24 Address 1068 MEISER ROAD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
1987-03-04 1999-03-24 Address MEISER ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100129000310 2010-01-29 CERTIFICATE OF DISSOLUTION 2010-01-29
090324002830 2009-03-24 BIENNIAL STATEMENT 2009-03-01
070409002464 2007-04-09 BIENNIAL STATEMENT 2007-03-01
050620002513 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030314002208 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010524002752 2001-05-24 BIENNIAL STATEMENT 2001-03-01
990324002462 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970320002176 1997-03-20 BIENNIAL STATEMENT 1997-03-01
940426002145 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930625002239 1993-06-25 BIENNIAL STATEMENT 1993-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State