Search icon

CHEMUNG ABSTRACT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 LAKE ST, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
CHRISTOPHER DENTON Chief Executive Officer 311 LAKE STREET, ELMIRA, NY, United States, 14901

History

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)

Filings

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