CLANCY-MANCE COMMUNICATIONS, INC.

Name: | CLANCY-MANCE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1988 (37 years ago) |
Date of dissolution: | 17 Mar 2020 |
Entity Number: | 1253365 |
ZIP code: | 34135 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 28868 YELLOW FIN TRAIL, BONITA SPRINGS, FL, United States, 34135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28868 YELLOW FIN TRAIL, BONITA SPRINGS, FL, United States, 34135 |
Name | Role | Address |
---|---|---|
DAVID W MANCE | Chief Executive Officer | 28868 YELLOW FIN TRAIL, BONITA SPRINGS, FL, United States, 34135 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2012-06-11 | Address | 272 THOMPSON BLVD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2012-06-11 | Address | 272 THOMPSON BLVD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2008-04-09 | 2012-06-11 | Address | 272 THOMPSON BLVD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-06-28 | 2010-04-14 | Address | 272 THOMPSON BOULEVARD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2008-04-09 | Address | 199 WEALTHA AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200317000382 | 2020-03-17 | CERTIFICATE OF DISSOLUTION | 2020-03-17 |
180420006102 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160401006972 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006618 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120611002033 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State