Name: | F. W. CUNNINGHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1974 (51 years ago) |
Date of dissolution: | 21 Jul 2015 |
Entity Number: | 354848 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO BOX 696, AUBURN, NY, United States, 13021 |
Principal Address: | LAKE AVENUE EXT / PO BOX 696, PO BOX 696, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE M..CUNNINGHAM | Chief Executive Officer | PO BOX 696, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 696, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2014-10-01 | Address | PO BOX 696, AUBURN, NY, 13021, 0696, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2014-10-01 | Address | LAKE AVENUE EXT / PO BOX 696, PO BOX 696, AUBURN, NY, 13021, 0696, USA (Type of address: Principal Executive Office) |
1992-11-03 | 2012-10-04 | Address | PO BOX 696, AUBURN, NY, 13021, 0696, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 2006-10-13 | Address | LAKE AVE. EXT., PO BOX 696, AUBURN, NY, 13021, 0696, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1993-10-19 | Address | PO BOX 696, AUBURN, NY, 13021, 0696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150721000257 | 2015-07-21 | CERTIFICATE OF DISSOLUTION | 2015-07-21 |
141001006171 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006369 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101101002872 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
20090114006 | 2009-01-14 | ASSUMED NAME LLC INITIAL FILING | 2009-01-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State