Search icon

CORNING MANAGEMENT COMPANY, INC.

Company Details

Name: CORNING MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1970 (55 years ago)
Date of dissolution: 29 Sep 2011
Entity Number: 1553207
ZIP code: 33928
County: Steuben
Place of Formation: New York
Address: 20852 PINEHURST GREENS DR, ESTERO, FL, United States, 33928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH G. CLARK Chief Executive Officer 20852 PINEHURST GREENS DR, ESTERO, FL, United States, 33928

DOS Process Agent

Name Role Address
LEIGH G CLARK DOS Process Agent 20852 PINEHURST GREENS DR, ESTERO, FL, United States, 33928

History

Start date End date Type Value
2002-07-03 2004-08-16 Address 10263 GLEN GROVE PT, HAMMOONDSPORT, NY, 14840, 9416, USA (Type of address: Chief Executive Officer)
1998-07-01 2002-07-03 Address 307 WEST LAKE RD., HAMMONDSPART, NY, 14840, USA (Type of address: Service of Process)
1998-07-01 2002-07-03 Address 307 WEST LAKE RD., HAMMONDSPART, NY, 14840, USA (Type of address: Principal Executive Office)
1998-07-01 2002-07-03 Address 307 WEST LAKE RD., HAMMONDSPART, NY, 14840, USA (Type of address: Chief Executive Officer)
1996-08-21 1998-07-01 Address 307 W LAKE RD, HAMMONDSPART, NY, 14840, USA (Type of address: Principal Executive Office)
1996-08-21 1998-07-01 Address 307 W LAKE RD, HAMMONDSPART, NY, 14840, USA (Type of address: Chief Executive Officer)
1996-08-21 1998-07-01 Address 307 W LAKE RD, HAMMONDSPART, NY, 14840, USA (Type of address: Service of Process)
1995-05-24 1996-08-21 Address 19 DENISON PARKWAY E, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
1993-06-01 1996-08-21 Address 19 DENISON PARKWAY EAST, CORNING, NY, 14830, USA (Type of address: Service of Process)
1993-06-01 1995-05-24 Address 19 DENISON PARKWAY EAST, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110929000725 2011-09-29 CERTIFICATE OF DISSOLUTION 2011-09-29
100805002058 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080718003669 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060623002728 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040816002094 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020703002216 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000710002686 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980701002558 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960821002268 1996-08-21 BIENNIAL STATEMENT 1996-07-01
950524002187 1995-05-24 BIENNIAL STATEMENT 1993-07-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State