Name: | COUNTRY CONVENIENCE FOOD STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1974 (51 years ago) |
Date of dissolution: | 07 Oct 2015 |
Entity Number: | 340085 |
ZIP code: | 10924 |
County: | New York |
Place of Formation: | New York |
Address: | 2516 RTE 17M, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA SWANWICK-WILEY | Chief Executive Officer | 2516 RTE 17M, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
JRGS L LTD | DOS Process Agent | 2516 RTE 17M, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-01 | 2012-06-11 | Address | 2679 RTE 17M STE B, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2008-05-01 | 2012-06-11 | Address | 2679 RTE 17M STE B, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2012-06-11 | Address | 2679 RTE 17M STE B, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2002-04-08 | 2008-05-01 | Address | ALAN R WILEY, 2277 GOSHEN TPKE, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2002-04-08 | 2008-05-01 | Address | 2277 GOSHEN TPKE, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151007000175 | 2015-10-07 | CERTIFICATE OF DISSOLUTION | 2015-10-07 |
120611002022 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100504002029 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080501002627 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060419002943 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State