Name: | CIN-CO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1983 (42 years ago) |
Date of dissolution: | 25 Apr 2013 |
Entity Number: | 826853 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | DAVID CINNEY, PO BOX 1184, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | PO BOX 1184, 2 CEMETARY RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID CINNEY, PO BOX 1184, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
DAVID S CINNEY | Chief Executive Officer | PO BOX 1184, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2009-03-12 | Address | PO BOX 1184, 2 CAMETARY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1983-03-09 | 1999-11-05 | Address | 30 AMITY ST., COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130425001020 | 2013-04-25 | CERTIFICATE OF DISSOLUTION | 2013-04-25 |
110406002749 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090312003397 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
010315002425 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
991105002236 | 1999-11-05 | BIENNIAL STATEMENT | 1999-03-01 |
A957817-5 | 1983-03-09 | CERTIFICATE OF INCORPORATION | 1983-03-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State