Name: | VILLAGE MANOR DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1978 (47 years ago) |
Date of dissolution: | 07 Sep 1995 |
Entity Number: | 466216 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 196 WEST 6TH STREET, CORNING, NY, United States, 14830 |
Principal Address: | 196 WEST 6TH STREET, CORNING, NY, United States, 14840 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 WEST 6TH STREET, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
FRANK N. SMITH | Chief Executive Officer | 196 WEST 6TH STREET, CORNING, NY, United States, 14840 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-13 | 1993-10-07 | Address | 196 WEST 6TH ST, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140813033 | 2014-08-13 | ASSUMED NAME LLC INITIAL FILING | 2014-08-13 |
950907000198 | 1995-09-07 | CERTIFICATE OF DISSOLUTION | 1995-09-07 |
940621002151 | 1994-06-21 | BIENNIAL STATEMENT | 1994-01-01 |
931007002427 | 1993-10-07 | BIENNIAL STATEMENT | 1993-01-01 |
A457098-4 | 1978-01-13 | CERTIFICATE OF INCORPORATION | 1978-01-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State