Search icon

CUNNINGHAM NATURAL GAS CORPORATION

Company Details

Name: CUNNINGHAM NATURAL GAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1931 (94 years ago)
Entity Number: 40979
ZIP code: 10005
County: Steuben
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-10-25 1999-09-16 Address 1633 BROADAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-25 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-07-28 1988-10-25 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-07-28 1988-10-25 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1945-08-24 1977-07-28 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1933-09-25 1933-09-25 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 0.1
1933-09-25 1933-09-25 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
SR-673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990916000606 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
970714000235 1997-07-14 ANNULMENT OF DISSOLUTION 1997-07-14
B699240-2 1988-10-25 CERTIFICATE OF AMENDMENT 1988-10-25
DP-61240 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
Z008289-2 1979-12-21 ASSUMED NAME CORP INITIAL FILING 1979-12-21
A418353-2 1977-07-28 CERTIFICATE OF AMENDMENT 1977-07-28
6466-91 1945-08-24 CERTIFICATE OF AMENDMENT 1945-08-24
5234-118 1937-07-21 CERTIFICATE OF AMENDMENT 1937-07-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State