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