Search icon

CORYN FARM SUPPLIES, INC.

Company Details

Name: CORYN FARM SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1995 (30 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 1909962
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 3186 FRESHOUR ROAD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE H CORYN Chief Executive Officer 3186 FRESHOUR ROAD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3186 FRESHOUR ROAD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2009-04-09 2024-12-27 Address 3186 FRESHOUR ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2007-04-17 2024-12-27 Address 3186 FRESHOUR ROAD, CANANDAIGUA, NY, 14424, 8828, USA (Type of address: Service of Process)
2007-04-17 2009-04-09 Address 3171 FRESHOUR ROAD, CANANDAIGUA, NY, 14424, 8828, USA (Type of address: Chief Executive Officer)
1997-04-25 2007-04-17 Address 3186 FRESHOUR RD, CANANDAIGUA, NY, 14424, 8828, USA (Type of address: Service of Process)
1997-04-25 2007-04-17 Address 3186 FRESHOUR RD, CANANDAIGUA, NY, 14424, 8828, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241227003039 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
190412060439 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170407006581 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150401006949 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130411006211 2013-04-11 BIENNIAL STATEMENT 2013-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State