CUNNINGHAM'S POWER EQUIPMENT, INC.

Name: | CUNNINGHAM'S POWER EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1987 (38 years ago) |
Date of dissolution: | 16 Jan 2015 |
Entity Number: | 1203757 |
ZIP code: | 12185 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 206 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, United States, 12185 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, United States, 12185 |
Name | Role | Address |
---|---|---|
ROBERT J. CUNNINGHAM | Chief Executive Officer | 206 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, United States, 12185 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2007-09-11 | Address | 206 FACTORY HOLLOW RD, VALLEY FALLS, NY, 12185, USA (Type of address: Service of Process) |
2003-09-08 | 2007-09-11 | Address | 206 FACTORY HOLLOW RD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2007-09-11 | Address | 206 FACTORY HOLLOW RD, VALLEY FALLS, NY, 12185, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2003-09-08 | Address | 128 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Service of Process) |
1999-10-08 | 2003-09-08 | Address | 128 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116000105 | 2015-01-16 | CERTIFICATE OF DISSOLUTION | 2015-01-16 |
131016002035 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
110915002206 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090909002286 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070911002820 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State