Name: | CORNISH AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1952 (73 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 83085 |
ZIP code: | 33982 |
County: | Chemung |
Place of Formation: | New York |
Address: | 29390 PINE VILLA CR, PUNTA GORDON, FL, United States, 33982 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29390 PINE VILLA CR, PUNTA GORDON, FL, United States, 33982 |
Name | Role | Address |
---|---|---|
DONALD L CORNISH | Chief Executive Officer | 29390 PINE VILLA CR, PUNTA GORDON, FL, United States, 33982 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 2004-01-30 | Address | 1352 PENNA AVENUE, P.O. BOX 145, PINE CITY, NY, 14871, 0145, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2004-01-30 | Address | 1365 PENNA AVENUE, P.O. BOX 145, PINE CITY, NY, 14871, 0145, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2004-01-30 | Address | 1365 PENNA AVENUE, PINE CITY, NY, 14871, 0145, USA (Type of address: Service of Process) |
1952-01-02 | 1995-03-15 | Address | 109 WEST CHURCH ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804454 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040130002418 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020122002232 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
000223002735 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980112002662 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
950315002152 | 1995-03-15 | BIENNIAL STATEMENT | 1994-01-01 |
A915820-2 | 1982-10-29 | ASSUMED NAME CORP INITIAL FILING | 1982-10-29 |
8146-78 | 1952-01-02 | CERTIFICATE OF INCORPORATION | 1952-01-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State