CONNELLY'S COVE, INC.

Name: | CONNELLY'S COVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1988 (37 years ago) |
Date of dissolution: | 07 May 2019 |
Entity Number: | 1308133 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | 7147 LAKE BLUFF RD, WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE P CONNELLY | Chief Executive Officer | 7147 LAKE BLUFF RD, WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
TERENCE P CONNELLY | DOS Process Agent | 7147 LAKE BLUFF RD, WOLCOTT, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2012-12-06 | Address | 7147 LAKE BLUFF RD, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
2000-11-14 | 2012-12-06 | Address | 7147 LAKE BLUFF RD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2000-11-14 | Address | 7503 PHELPS AVE., WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2000-11-14 | Address | 7503 PHELPS AVE., WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2000-11-14 | Address | 7503 PHELPS AVE., WOLCOTT, NY, 14590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190507000534 | 2019-05-07 | CERTIFICATE OF DISSOLUTION | 2019-05-07 |
121206002063 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
110330002626 | 2011-03-30 | BIENNIAL STATEMENT | 2010-11-01 |
081209003259 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
080717000052 | 2008-07-17 | ANNULMENT OF DISSOLUTION | 2008-07-17 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State