Name: | CLIFTON SPRINGS HOUSES II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1973 (52 years ago) |
Date of dissolution: | 05 Nov 2015 |
Entity Number: | 252517 |
ZIP code: | 14432 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 E MAIN ST, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 12000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SEEFRIED C/O SPA APARTMENTS | DOS Process Agent | 11 E MAIN ST, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
BERTRAM LEWIS C/O SPA APARTMENTS | Chief Executive Officer | 11 E MAIN ST, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-07 | 2005-03-11 | Address | C/O SYBEDON CORP, 891 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2001-03-07 | 2005-03-11 | Address | FRANKLIN TRETTER, 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2005-03-11 | Address | PO BOX 444, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1999-03-01 | 2001-03-07 | Address | 277 ALEXANDER STREET, SUITE 808, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1997-03-26 | 1999-03-01 | Address | JOHN SEEFRIED, 184 SMITH ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151105000191 | 2015-11-05 | CERTIFICATE OF DISSOLUTION | 2015-11-05 |
130125006018 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110202002276 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090107002784 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070125002856 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State