CY'S SHOPWISE, INC.
| Name: | CY'S SHOPWISE, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 06 Jan 1972 (54 years ago) |
| Date of dissolution: | 12 Jun 2023 |
| Entity Number: | 1601942 |
| ZIP code: | 14807 |
| County: | Steuben |
| Place of Formation: | New York |
| Address: | PO BOX 96, ARKPORT, NY, United States, 14807 |
| Principal Address: | 21 MAIN STREET, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | PO BOX 96, ARKPORT, NY, United States, 14807 |
| Name | Role | Address |
|---|---|---|
| LAWRENCE P. JONES | Chief Executive Officer | PO BOX 96, 21 MAIN ST, ARKPORT, NY, United States, 14807 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2010-01-27 | 2023-06-13 | Address | PO BOX 96, 21 MAIN ST, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
| 2001-12-28 | 2023-06-13 | Address | PO BOX 96, ARKPORT, NY, 14807, USA (Type of address: Service of Process) |
| 1993-03-04 | 2010-01-27 | Address | 21 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
| 1972-01-06 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
| 1972-01-06 | 2001-12-28 | Address | 21 MAIN STREET, ARKPORT, NY, 00000, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230613000174 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
| 140603002388 | 2014-06-03 | BIENNIAL STATEMENT | 2014-01-01 |
| 120221002646 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
| 100127002488 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
| 080109002737 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State