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) |
1997-03-26 | 2001-03-07 | Address | 600 3RD AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2001-03-07 | Address | SYBEDON CORP., 891 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1997-03-26 | Address | 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1978-06-21 | 1997-03-26 | Address | 2 STATE ST, 500 CROSSROADS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1973-01-26 | 1978-06-21 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 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 |
20050822030 | 2005-08-22 | ASSUMED NAME CORP INITIAL FILING | 2005-08-22 |
050311002127 | 2005-03-11 | BIENNIAL STATEMENT | 2005-01-01 |
010307002488 | 2001-03-07 | BIENNIAL STATEMENT | 2001-01-01 |
990301002383 | 1999-03-01 | BIENNIAL STATEMENT | 1999-01-01 |
970326002194 | 1997-03-26 | BIENNIAL STATEMENT | 1997-01-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
014029NI | Department of Housing and Urban Development | 14.149 - RENT SUPPLEMENTS_RENTAL HOUSING FOR LOWER INCOME FAMILIES | 2010-08-03 | No data | RENT SUPPLE. NI | |||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State