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
Name | Role | Address |
---|---|---|
ERIC A BIRKEN MD | Chief Executive Officer | 4 COULTER RD, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 COULTER RD, CLIFTON SPRINGS, NY, United States, 14432 |
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) |
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