MANSFIELD LIQUIDATING CO., INC.

Name: | MANSFIELD LIQUIDATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1988 (37 years ago) |
Date of dissolution: | 31 May 2005 |
Entity Number: | 1303760 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5400 AIRPORT RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5400 AIRPORT RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
DAVID W MANSFIELD | Chief Executive Officer | 5400 AIRPORT RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-18 | 2005-01-19 | Address | 45 BOUGHTON HILL ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2000-10-31 | 2005-01-19 | Address | 2493 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2000-10-31 | 2004-11-18 | Address | 2493 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2000-10-31 | 2005-01-19 | Address | 2493 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2000-10-31 | Address | 2491 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050531000980 | 2005-05-31 | CERTIFICATE OF DISSOLUTION | 2005-05-31 |
050119002823 | 2005-01-19 | BIENNIAL STATEMENT | 2004-11-01 |
041118000342 | 2004-11-18 | CERTIFICATE OF AMENDMENT | 2004-11-18 |
021203002582 | 2002-12-03 | BIENNIAL STATEMENT | 2002-11-01 |
001031002196 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State