Search icon

CANANDAIGUA MESSENGER, INCORPORATED

Company Details

Name: CANANDAIGUA MESSENGER, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1959 (66 years ago)
Date of dissolution: 08 Jan 2008
Entity Number: 120600
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 73 BUFFALO ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 BUFFALO ST, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
GEORGE M EWING JR Chief Executive Officer 73 BUFFALO ST, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2001-08-10 2003-05-28 Address 73 BUFFALO ST, CANANDAIGUA, NY, 14424, 1085, USA (Type of address: Chief Executive Officer)
1993-07-02 2001-08-10 Address 128 THAD CHAPIN STREET, CANANDAIGUA, NY, 14424, 1085, USA (Type of address: Chief Executive Officer)
1993-07-02 2003-05-28 Address 73 BUFFALO STREET, CANANDAIGUA, NY, 14424, 1085, USA (Type of address: Principal Executive Office)
1993-07-02 2003-05-28 Address 73 BUFFALO STREET, CANANDAIGUA, NY, 14424, 1085, USA (Type of address: Service of Process)
1959-07-21 1993-07-02 Address 26 PHEONIX ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1959-06-19 1959-07-21 Address 30 SO. MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080108000178 2008-01-08 CERTIFICATE OF DISSOLUTION 2008-01-08
050805002203 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030528002955 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010810002200 2001-08-10 BIENNIAL STATEMENT 2001-06-01
990707002325 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970616002581 1997-06-16 BIENNIAL STATEMENT 1997-06-01
930702002007 1993-07-02 BIENNIAL STATEMENT 1993-06-01
B508087-5 1987-06-11 CERTIFICATE OF AMENDMENT 1987-06-11
B459806-2 1987-02-20 ASSUMED NAME CORP INITIAL FILING 1987-02-20
170513 1959-07-21 CERTIFICATE OF AMENDMENT 1959-07-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State