Search icon

CENTRAL NEW YORK HOME EVALUATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK HOME EVALUATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1989 (36 years ago)
Date of dissolution: 02 Dec 2003
Entity Number: 1397839
ZIP code: 13082
County: Madison
Place of Formation: New York
Address: 6596 NO. MANLIUS ROAD, KIRKVILLE, NY, United States, 13082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS P VANWIE Chief Executive Officer 6596 NO. MANLIUS ROAD, KIRKVILLE, NY, United States, 13082

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6596 NO. MANLIUS ROAD, KIRKVILLE, NY, United States, 13082

History

Start date End date Type Value
1997-10-22 2001-10-12 Address 7700 DEVAUL RD, BOX 114, KIRKVILLE, NY, 13082, 9222, USA (Type of address: Chief Executive Officer)
1997-10-22 2001-10-12 Address 7700 DEVAUL RD, BOX 114, KIRKVILLE, NY, 13082, 9222, USA (Type of address: Principal Executive Office)
1997-10-22 2001-10-12 Address C/O LOUIS P VANWIE, 7700 DEVAUL RD BOX 114, KIRKVILLE, NY, 13082, 9222, USA (Type of address: Service of Process)
1996-02-07 1997-10-22 Address C/O LOUIS VAN WIE, 7700 DEVAUL ROAD, BOX 114, KIRKVILLE, NY, 13082, 9222, USA (Type of address: Service of Process)
1993-11-18 1997-10-22 Address 212 DORA AVENUE, NO. 5, SYRACUSE, NY, 13219, 1042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031202000085 2003-12-02 CERTIFICATE OF DISSOLUTION 2003-12-02
011012002427 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991102002558 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971022002403 1997-10-22 BIENNIAL STATEMENT 1997-10-01
960207000317 1996-02-07 CERTIFICATE OF AMENDMENT 1996-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State