Search icon

SONCY MALL CORPORATION

Company Details

Name: SONCY MALL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1988 (37 years ago)
Date of dissolution: 06 Dec 1994
Entity Number: 1238444
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 31 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
CHARLES R. CANAN Chief Executive Officer 31 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1988-02-25 1993-05-27 Address 31 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941206000610 1994-12-06 CERTIFICATE OF DISSOLUTION 1994-12-06
940302002936 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930527002196 1993-05-27 BIENNIAL STATEMENT 1993-02-01
B607088-6 1988-02-25 CERTIFICATE OF INCORPORATION 1988-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State