Name: | CHEMUNG SPRING WATER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1978 (47 years ago) |
Date of dissolution: | 28 Jun 2017 |
Entity Number: | 463073 |
ZIP code: | 14825 |
County: | Tioga |
Place of Formation: | New York |
Address: | 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M THOMAS MD | Chief Executive Officer | 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-29 | 1994-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-08-29 | 2016-08-29 | Address | WALKER HILL ROAD RD 2, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170628000561 | 2017-06-28 | CERTIFICATE OF DISSOLUTION | 2017-06-28 |
160829002018 | 2016-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
20120326041 | 2012-03-26 | ASSUMED NAME LLC INITIAL FILING | 2012-03-26 |
941104000439 | 1994-11-04 | CERTIFICATE OF AMENDMENT | 1994-11-04 |
A594636-3 | 1979-07-30 | CERTIFICATE OF AMENDMENT | 1979-07-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State