Name: | CG5 SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1978 (47 years ago) |
Date of dissolution: | 15 Mar 2021 |
Entity Number: | 471734 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 74 JACKSON ROAD EXTENSION, PENFIELD, NY, United States, 14526 |
Principal Address: | 107 N WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 JACKSON ROAD EXTENSION, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
CHARLES E GRAVES | Chief Executive Officer | PO BOX 368, 107 N WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-01 | 2017-08-09 | Address | PO BOX 368, 107 N WASHINGTON ST, EAST ROCHESTER, NY, 14445, 0368, USA (Type of address: Service of Process) |
1978-02-21 | 2017-08-09 | Name | GRAVES BROS., INC. |
1978-02-10 | 1978-02-21 | Name | INGLENOOK SERVICES, INC. |
1978-02-10 | 1995-06-01 | Address | 1833 KENYON ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315000427 | 2021-03-15 | CERTIFICATE OF DISSOLUTION | 2021-03-15 |
170809000604 | 2017-08-09 | CERTIFICATE OF AMENDMENT | 2017-08-09 |
20120730080 | 2012-07-30 | ASSUMED NAME CORP INITIAL FILING | 2012-07-30 |
950601002037 | 1995-06-01 | BIENNIAL STATEMENT | 1994-02-01 |
A465788-3 | 1978-02-21 | CERTIFICATE OF AMENDMENT | 1978-02-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State