CHRONICLE GUIDANCE PUBLICATIONS, INC.

Name: | CHRONICLE GUIDANCE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1952 (73 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 83584 |
ZIP code: | 13118 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 66 AURORA ST, MORAVIA, NY, United States, 13118 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 AURORA ST, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
CHERYL L. FICKEISEN | Chief Executive Officer | 66 AURORA ST, MORAVIA, NY, United States, 13118 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2006-03-29 | Address | 66 AURORA ST, MORAVIA, NY, 13118, 3576, USA (Type of address: Service of Process) |
2002-03-13 | 2006-03-29 | Address | 66 AURORA ST, MORAVIA, NY, 13118, 3576, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2006-03-29 | Address | 66 AURORA ST, MORAVIA, NY, 13118, 3576, USA (Type of address: Principal Executive Office) |
2000-04-05 | 2002-03-13 | Address | 66 AURORA ST, PO BOX 1190, MORAVIA, NY, 13118, 1190, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2002-03-13 | Address | 66 AURORA STREET, PO BOX 1190, MORAVIA, NY, 13118, 1190, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247886 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160328006028 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
140423006395 | 2014-04-23 | BIENNIAL STATEMENT | 2014-03-01 |
120427002152 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100414002190 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State