Name: | CF INVESTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2008 (16 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3756826 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | po box 701, CANASTOTA, NY, United States, 13032 |
Principal Address: | 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 701, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
RICHARD K CLARK | Chief Executive Officer | 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2025-01-02 | Address | 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2022-06-16 | 2025-01-02 | Address | po box 701, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
2022-06-15 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2022-06-16 | Address | 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2020-12-02 | 2022-06-16 | Address | 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003825 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
220616000641 | 2022-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-15 |
201202060918 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006270 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205006901 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State