Name: | CAYUGA COUNTY VENDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1993 (31 years ago) |
Date of dissolution: | 05 Feb 2021 |
Entity Number: | 1774861 |
ZIP code: | 13148 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 1771 AUBURN ROAD, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY HILIMIRE | Chief Executive Officer | 2150 ELLIS DRIVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1771 AUBURN ROAD, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-25 | 2001-11-02 | Address | 2100 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2001-11-02 | Address | 2100 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1996-01-25 | 2001-11-02 | Address | 796 PRE-EMPTION RD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1993-11-23 | 1996-01-25 | Address | 2100 ELLIS DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205000123 | 2021-02-05 | CERTIFICATE OF DISSOLUTION | 2021-02-05 |
111128002992 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091113002079 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071114002770 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051222002099 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State