Name: | MARK CUNNINGHAM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1989 (36 years ago) |
Date of dissolution: | 13 May 2013 |
Entity Number: | 1315920 |
ZIP code: | 14723 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 601 WEAVER HILL RD, CHERRY CREEK, NY, United States, 14723 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEAVER HILL RD, CHERRY CREEK, NY, United States, 14723 |
Name | Role | Address |
---|---|---|
MARK CUNNINGHAM | Chief Executive Officer | 601 WEAVER HILL RD, CHERRY CREEK, NY, United States, 14723 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 1997-03-11 | Address | BOX 126B, WEAVER HILL ROAD, CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process) |
1993-03-04 | 1997-03-11 | Address | BOX 126B WEAVER HILL RD, CHERRY CREEK, NY, 14723, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-03-11 | Address | BOX 126B WEAVER HILL RD, CHERRY CREEK, NY, 14723, USA (Type of address: Principal Executive Office) |
1989-01-04 | 1994-01-12 | Address | BOX 126B, WEAVER HILL ROAD, CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513000946 | 2013-05-13 | CERTIFICATE OF DISSOLUTION | 2013-05-13 |
110120003148 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090112002609 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070102002348 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050203002055 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State