Name: | CORNING HOTEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1927 (98 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 60941 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 125 DENISON PARKWAY EAST, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 8000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 DENISON PARKWAY EAST, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
JON A EBELING | Chief Executive Officer | 125 DENISON PKWY EAST, CORNING, NY, United States, 14830 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-04-03 | 2016-08-19 | Address | 125 DENISON PKWY EAST, CORNING, VT, 14830, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2013-04-03 | Address | 125 DENISON PKWY EAST, CORNING, VT, 14830, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2011-04-12 | Address | 125 DENISON PKWY EAST, CORNING, VT, 14830, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-04-09 | Address | 1, 25 DENISON PARKWAY EASAT, CORNING, VT, 14830, USA (Type of address: Chief Executive Officer) |
1994-08-01 | 2007-03-29 | Address | 125 DENISON PARKWAY EAST, CORNING, NY, 14830, 2786, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000405 | 2017-10-05 | CERTIFICATE OF DISSOLUTION | 2017-10-05 |
160819006009 | 2016-08-19 | BIENNIAL STATEMENT | 2015-03-01 |
130403002033 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110412002425 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090409003124 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State