C.M.G. MEDINA, INC.

Name: | C.M.G. MEDINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1899669 |
ZIP code: | 14506 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 WINDHAM HILL, MENDON, NY, United States, 14506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CAMMILLERI JR | Chief Executive Officer | 20 WINDHAM HILL, MENDON, NY, United States, 14506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WINDHAM HILL, MENDON, NY, United States, 14506 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-19 | 2007-03-19 | Address | 72 KING ARTHUR COURT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2007-03-19 | Address | 72 KING ARTHUR COURT, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2007-03-19 | Address | 72 KING ARTHUR COURT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1997-04-08 | 2001-03-19 | Address | 167 S. MAIN STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2001-03-19 | Address | 167 S. MAIN ST., ALBION, NY, 14411, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116575 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070319002211 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050411002612 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
030226002713 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010319002674 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State