Name: | CORINO'S MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1962 (63 years ago) |
Date of dissolution: | 20 Oct 1997 |
Entity Number: | 148866 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 6 TIEMAN RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 TIEMAN RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
EARL J CORINO | Chief Executive Officer | 6 TIEMAN RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 1996-06-21 | Address | 6 TIEMAN RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1995-06-02 | 1996-06-21 | Address | 153 VLEY RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1962-06-29 | 1995-06-02 | Address | 153 VLEY RD., SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971020000084 | 1997-10-20 | CERTIFICATE OF DISSOLUTION | 1997-10-20 |
960621002193 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
950602002047 | 1995-06-02 | BIENNIAL STATEMENT | 1993-06-01 |
C107097-2 | 1990-02-12 | ASSUMED NAME CORP INITIAL FILING | 1990-02-12 |
332937 | 1962-06-29 | CERTIFICATE OF INCORPORATION | 1962-06-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State