Search icon

CORNISH AUTO SALES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29390 PINE VILLA CR, PUNTA GORDON, FL, United States, 33982

Chief Executive Officer

Name Role Address
DONALD L CORNISH Chief Executive Officer 29390 PINE VILLA CR, PUNTA GORDON, FL, United States, 33982

History

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)

Filings

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