SUTTER'S CANANDAIGUA MARINA, INC.

Name: | SUTTER'S CANANDAIGUA MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1993 (32 years ago) |
Entity Number: | 1744516 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 808 SO. MAIN ST., CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL L. CREEK | Chief Executive Officer | 808 SOUTH MAIN ST., CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 808 SO. MAIN ST., CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-17 | 2019-07-26 | Address | 808 SOUTH MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 2013-07-17 | Address | 808 SOUTH MAIN ST., CANANDAIGUA, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 1997-07-09 | Address | CITY PIER, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190726060164 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
170725006243 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
150729006140 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
130717006202 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110801002143 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State