CANDY COTTON CONCESSIONS, INC.

Name: | CANDY COTTON CONCESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1994 (31 years ago) |
Entity Number: | 1848516 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 77 CATALPA RD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT W SMITH | Chief Executive Officer | 77 CATALPA RD, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
CANDY COTTON CONCESSIONS, INC. | DOS Process Agent | 77 CATALPA RD, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-09-09 | Address | 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2016-09-30 | 2020-08-12 | Address | 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2016-09-30 | 2024-09-09 | Address | 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1994-08-30 | 2016-09-30 | Address | 16 MAIN STREET, EAST,SUITE 310, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909002750 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
200812060077 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180814006055 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160930002001 | 2016-09-30 | BIENNIAL STATEMENT | 2016-08-01 |
940830000356 | 1994-08-30 | CERTIFICATE OF INCORPORATION | 1994-08-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State