Name: | CONTRACT COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1422418 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 108, SCOTTSVILLE, NY, United States, 14546 |
Principal Address: | 1 ASHWOOD DRIVE, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER L. CRAIG | Chief Executive Officer | 1 ASHWOOD DRIVE, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 108, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1994-03-15 | Address | 15 MAIN STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office) |
1990-02-13 | 1993-04-09 | Address | ONE ASHWOOD DR., SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746364 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
001213000164 | 2000-12-13 | ANNULMENT OF DISSOLUTION | 2000-12-13 |
DP-1157520 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
940315002142 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930409002822 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
C107331-3 | 1990-02-13 | CERTIFICATE OF INCORPORATION | 1990-02-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State