Name: | CORTLAND-CLINTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1965 (60 years ago) |
Entity Number: | 184561 |
ZIP code: | 14618 |
County: | Cortland |
Place of Formation: | New York |
Address: | 55 CHALET CIRCLE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BERGER | Chief Executive Officer | 1920 ONEIDA STREET, DENVER, CO, United States, 80229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 CHALET CIRCLE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-18 | 2013-03-06 | Address | 55 CHALET CIRCLE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
2011-02-16 | 2011-07-18 | Address | 7476 EAST 29TH AVE / SUITE 108, DENVER, CO, 80238, USA (Type of address: Chief Executive Officer) |
2011-02-16 | 2013-03-06 | Address | 8026 COATES ROAD, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
2011-02-16 | 2011-07-18 | Address | 8026 COATES ROAD, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office) |
2007-02-20 | 2011-02-16 | Address | 7476 E 29TH AVE, STE 108, DENVER, CO, 80238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306002268 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110718002210 | 2011-07-18 | AMENDMENT TO BIENNIAL STATEMENT | 2011-02-01 |
110216002306 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090123003074 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070220002833 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State