Search icon

C & G OF KINGSTON, INC.

Company Details

Name: C & G OF KINGSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1919 (106 years ago)
Date of dissolution: 11 Aug 2019
Entity Number: 14361
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 25 CORNELL STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
CLYDE E. WONDERLY Chief Executive Officer 25 CORNELL STREET, PO BOX 1458, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CORNELL STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1935-04-22 1995-04-03 Address 314 WALL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111214000509 2011-12-14 CERTIFICATE OF AMENDMENT 2011-12-14
111110002342 2011-11-10 BIENNIAL STATEMENT 2011-08-01
091027002622 2009-10-27 BIENNIAL STATEMENT 2009-08-01
070824003002 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051024002840 2005-10-24 BIENNIAL STATEMENT 2005-08-01
010831002463 2001-08-31 BIENNIAL STATEMENT 2001-08-01
990903002411 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970904002142 1997-09-04 BIENNIAL STATEMENT 1997-08-01
950403002194 1995-04-03 BIENNIAL STATEMENT 1993-08-01
Z008734-2 1980-01-14 ASSUMED NAME CORP INITIAL FILING 1980-01-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State