Search icon

CIN-CO CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID CINNEY, PO BOX 1184, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DAVID S CINNEY Chief Executive Officer PO BOX 1184, CLIFTON PARK, NY, United States, 12065

History

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)

Filings

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