Search icon

C. M. M. F. CORP.

Company Details

Name: C. M. M. F. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1981 (44 years ago)
Date of dissolution: 21 Jul 2009
Entity Number: 732030
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE., NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN R. KRAUS Chief Executive Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1981-11-05 1992-12-09 Address 1265 SCOTTSVILLE RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090721000644 2009-07-21 CERTIFICATE OF DISSOLUTION 2009-07-21
071126002134 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060112002836 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031119002103 2003-11-19 BIENNIAL STATEMENT 2003-11-01
020604000815 2002-06-04 CERTIFICATE OF CHANGE 2002-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State