CEMECON, INC.

Name: | CEMECON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1998 (27 years ago) |
Entity Number: | 2327561 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 500 I S T CENTER, STE 1, HORSHEADS, NY, United States, 14845 |
Principal Address: | 500 I S T CENTER, STE 1, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CEMECON, INC. | DOS Process Agent | 500 I S T CENTER, STE 1, HORSHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
MARJORIE STEED | Chief Executive Officer | 500 I S T CENTER, STE 1, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-30 | 2020-12-08 | Address | 500 I S T CENTER, STE 1, HORSHEADS, NY, 14845, USA (Type of address: Service of Process) |
2014-12-19 | 2019-09-30 | Address | 500 I S T CENTER, STE 1, HORSHEADS, NY, 14845, USA (Type of address: Service of Process) |
2006-11-28 | 2019-09-30 | Address | 500 I S T CENTER, STE 1, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2014-12-19 | Address | HSBC BANK BLDG., 1ST FL, 150 LAKE ST, ELMIRA, NY, 14901, 3417, USA (Type of address: Service of Process) |
2003-07-01 | 2006-11-28 | Address | 500 I S T CENTER, STE 1, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208061157 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
190930002005 | 2019-09-30 | BIENNIAL STATEMENT | 2018-12-01 |
141219006416 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
110105002521 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081208003156 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State