Name: | CRAIGLYNN, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1991 (34 years ago) |
Entity Number: | 1555362 |
ZIP code: | 14471 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 8833 SANDY BOTTOM ROAD, PO BOX 499, HONEOYE, NY, United States, 14471 |
Address: | 8643 MAIN STREET, HONEOYE, NY, United States, 14471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8643 MAIN STREET, HONEOYE, NY, United States, 14471 |
Name | Role | Address |
---|---|---|
LYNN EMMERLING | Chief Executive Officer | 8643 MAIN STREET, HONEOYE, NY, United States, 14471 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-316034 | Alcohol sale | 2024-03-12 | 2024-03-12 | 2027-03-31 | 8643 MAIN ST, HONEOYE, New York, 14471 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-03 | 2011-06-27 | Address | 8643 MAIN ST, HONEOYE, NY, 14471, USA (Type of address: Service of Process) |
2009-06-03 | 2011-06-27 | Address | 8643 MAIN ST, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2011-06-27 | Address | 8833 SANDY BOTTOM RD, PO BOX 499, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office) |
2001-07-23 | 2009-06-03 | Address | 8833 SANDY BOTTOM RD, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office) |
1999-09-16 | 2009-06-03 | Address | 33 MAIN ST, HONEOYE, NY, 14471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710002396 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
110627002000 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090603002453 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
050815002092 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
010723002404 | 2001-07-23 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State