FOUR CORNERS ABSTRACT CORPORATION
Headquarter
Name: | FOUR CORNERS ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1980 (45 years ago) |
Date of dissolution: | 07 Dec 2012 |
Entity Number: | 642053 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 80 WEST MAIN STREET, ROCHESTER, NY, United States, 14614 |
Address: | 370 EAST AVENUE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 EAST AVENUE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
FRANK B. IACOVANGELO | Chief Executive Officer | 80 WEST MAIN STREET, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-20 | 1998-02-24 | Address | 80 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1988-02-29 | 1993-09-20 | Address | 80 WEST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1980-07-29 | 1988-02-29 | Address | 600 WILDER BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121207000176 | 2012-12-07 | CERTIFICATE OF DISSOLUTION | 2012-12-07 |
980224000044 | 1998-02-24 | CERTIFICATE OF CHANGE | 1998-02-24 |
930920002867 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930514003015 | 1993-05-14 | BIENNIAL STATEMENT | 1992-07-01 |
910212000188 | 1991-02-12 | CERTIFICATE OF MERGER | 1991-02-12 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State