Search icon

CLEARVIEW FARMS MANAGEMENT INC.

Company Details

Name: CLEARVIEW FARMS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1999 (25 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 2454123
ZIP code: 14608
County: Monroe
Place of Formation: New York
Principal Address: 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608
Address: 301 Exchange Boulevard, Rochester, NY, United States, 14608

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A. DIMARZO Chief Executive Officer 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 Exchange Boulevard, Rochester, NY, United States, 14608

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2020-11-13 2024-12-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2003-11-25 2020-11-13 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1999-12-27 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1999-12-27 2024-12-02 Address 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006236 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
220223000739 2022-02-23 BIENNIAL STATEMENT 2022-02-23
201113060069 2020-11-13 BIENNIAL STATEMENT 2019-12-01
171204007721 2017-12-04 BIENNIAL STATEMENT 2017-12-01
140204002216 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120113002360 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091223002343 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080211002357 2008-02-11 BIENNIAL STATEMENT 2007-12-01
060120002747 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031125002546 2003-11-25 BIENNIAL STATEMENT 2003-12-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State