Name: | GENESEE LIME PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1946 (79 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 58864 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
DONALD E MOORE | Chief Executive Officer | 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-22 | 2021-09-14 | Address | 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Service of Process) |
2012-06-22 | 2021-09-14 | Address | 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2012-06-22 | Address | 2135 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2012-06-22 | Address | 2135 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2012-06-22 | Address | 2135 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210914001756 | 2021-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-14 |
180503007662 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160505006222 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
140822002061 | 2014-08-22 | BIENNIAL STATEMENT | 2014-05-01 |
140805002094 | 2014-08-05 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State