Name: | CHEMUNG ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1945 (80 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 55983 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 311 LAKE ST, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 LAKE ST, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
CHRISTOPHER DENTON | Chief Executive Officer | 311 LAKE STREET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2009-03-30 | Address | 311 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1997-05-08 | 2009-03-30 | Address | 311 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1997-05-08 | Address | 311 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1992-10-20 | 2009-03-30 | Address | 311 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1997-05-08 | Address | SUITE 203, MARK TWAIN BUILDING, WEST GRAY STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1974-12-12 | 1992-10-20 | Address | 200 WILLIAM ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1945-04-04 | 1974-12-12 | Address | 159 LAKE ST., 301-4 ROBINSON BLGD., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247908 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130419002857 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110506003033 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090330002769 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070416002188 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050510002828 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030415002680 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010413002749 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990406002645 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970508002075 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State