CANNOISARAULEY CREEK FARMS, INC.

Name: | CANNOISARAULEY CREEK FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1988 (37 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1270719 |
ZIP code: | 16701 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 28 SOUTH SECOND ST., BRADFORD, PA, United States, 16701 |
Principal Address: | 28 SOUTH SECOND STREET, BRADFORD, PA, United States, 16701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE CORPORATION | DOS Process Agent | 28 SOUTH SECOND ST., BRADFORD, PA, United States, 16701 |
Name | Role | Address |
---|---|---|
JOHN EDMUNDS | Chief Executive Officer | 2314 EAST-WEST HIGHWAY, SILVER SPRING, MD, United States, 20910 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 1057 OTTER CIR, BEAUFORT, SC, 29902, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-14 | Address | 2314 EAST-WEST HIGHWAY, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-14 | Address | 2314 EAST-WEST HIGHWAY, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-14 | Address | 28 SOUTH SECOND ST., BRADFORD, PA, 16701, USA (Type of address: Service of Process) |
2025-07-02 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714000960 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
250703000909 | 2025-07-02 | CERTIFICATE OF PAYMENT OF TAXES | 2025-07-02 |
DP-1264945 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
000053002655 | 1993-10-08 | BIENNIAL STATEMENT | 1993-06-01 |
930311002765 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State