CNB FUNDING CORP.

Name: | CNB FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1998 (27 years ago) |
Entity Number: | 2327383 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 72 S. Main St, Canandaigua, NY, United States, 14424 |
Principal Address: | C/O Legal & Corporate Governance Dept., 72 S MAIN STREET, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 505000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEGAL & CORPORATE GOVERNANCE DEPT. | DOS Process Agent | 72 S. Main St, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
FRANK H. HAMLIN, III | Chief Executive Officer | CANANDAIGUA NATL BANK & TRUST, 72 S MAIN STREET, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | CANANDAIGUA NATL BANK & TRUST, 72 S MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 505000, Par value: 0.01 |
2023-06-26 | 2024-12-02 | Address | CANANDAIGUA NATL BANK & TRUST, 72 S MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | CANANDAIGUA NATL BANK & TRUST, 72 S MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-12-02 | Address | 72 S. Main St, Canandaigua, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002762 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230626004710 | 2023-06-26 | BIENNIAL STATEMENT | 2022-12-01 |
210616000372 | 2021-06-16 | CERTIFICATE OF AMENDMENT | 2021-06-16 |
130110002429 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101231002287 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State