Search icon

SODUS MAPLE LAND COMPANY, INC.

Company Details

Name: SODUS MAPLE LAND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1987 (38 years ago)
Date of dissolution: 04 May 2022
Entity Number: 1180270
ZIP code: 14424
County: Wayne
Place of Formation: New York
Address: 41 YACHT CLUB LANE, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SODUS MAPLE LAND COMPANY, INC. DOS Process Agent 41 YACHT CLUB LANE, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
JOHN L. GHERTNER Chief Executive Officer SODUS MAPLE LAND COMPANY, INC., 6055 ROBINSON RD, SODUS, NY, United States, 14551

History

Start date End date Type Value
2021-06-01 2022-05-05 Address 41 YACHT CLUB LANE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 41 YACHT CLUB LANE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2019-06-03 2022-05-05 Address SODUS MAPLE LAND COMPANY, INC., 6055 ROBINSON RD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2017-06-23 2019-06-03 Address 40 BARRETT DR, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2017-06-23 2019-06-03 Address SODUS MAPLE LAND COMPANY, INC., 40 BARRETT DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220505000299 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
210601060615 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061431 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170623006001 2017-06-23 BIENNIAL STATEMENT 2017-06-01
160107006418 2016-01-07 BIENNIAL STATEMENT 2015-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State