Name: | CANANDAIGUA HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1994 (31 years ago) |
Date of dissolution: | 30 Nov 2018 |
Entity Number: | 1812567 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 LINDEN OAKS DRIVE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W BLANK | Chief Executive Officer | 400 LINDEN OAKS DRIVE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 LINDEN OAKS DRIVE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2004-02-04 | Address | 1 AIRPORT WAY, SUITE 200, ROCHESTER, NY, 14624, 3128, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2004-02-04 | Address | 1 AIRPORT WAY, SUITE 200, ROCHESTER, NY, 14624, 3128, USA (Type of address: Principal Executive Office) |
1996-05-10 | 2004-02-04 | Address | ROCHESTER INTER. AIRPORT, 1 AIRPORT WAY STE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1994-04-15 | 1996-05-10 | Address | ONE AIRPORT WAY, SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181130000290 | 2018-11-30 | CERTIFICATE OF MERGER | 2018-11-30 |
140610002173 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
120619002219 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100422002047 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080409002023 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State