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
Name | Role | Address |
---|---|---|
MARK J HENNIG | DOS Process Agent | 1068 MEISER RD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
MARK J HENNIG | Chief Executive Officer | 1068 MEISER RD, CORFU, NY, United States, 14036 |
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) |
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