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
Name | Role | Address |
---|---|---|
LEIGH G. CLARK | Chief Executive Officer | 20852 PINEHURST GREENS DR, ESTERO, FL, United States, 33928 |
Name | Role | Address |
---|---|---|
LEIGH G CLARK | DOS Process Agent | 20852 PINEHURST GREENS DR, ESTERO, FL, United States, 33928 |
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) |
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