Search icon

CLIFTON SPRINGS PO, INC.

Company Details

Name: CLIFTON SPRINGS PO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2117838
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 4 COULTER RD, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC A BIRKEN MD Chief Executive Officer 4 COULTER RD, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COULTER RD, CLIFTON SPRINGS, NY, United States, 14432

History

Start date End date Type Value
1997-02-28 1999-03-23 Address 1800 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053287 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090316002150 2009-03-16 BIENNIAL STATEMENT 2009-02-01
070321002617 2007-03-21 BIENNIAL STATEMENT 2007-02-01
990323002167 1999-03-23 BIENNIAL STATEMENT 1999-02-01
970228000418 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State