Search icon

CODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1997 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2115866
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 348 COBB TERRACE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID G. DEBRUYNE Chief Executive Officer 348 COBB TERRACE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 COBB TERRACE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
DP-1696564 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990310002594 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970224000200 1997-02-24 CERTIFICATE OF INCORPORATION 1997-02-24

Tax Exempt

Employer Identification Number (EIN) :
11-3020725
Classification:
Religious Organization
Ruling Date:
1990-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Court Cases

Court Case Summary

Filing Date:
2002-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CODY, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF ORANGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-11-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CODY, INC.
Party Role:
Plaintiff
Party Name:
TOWN OF WOODBURY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State