DICKENSON-FOLTZ AGENCY, INC.

Name: | DICKENSON-FOLTZ AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1955 (70 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 103091 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 53 WALNUT STREET, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 WALNUT STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
ERIC D. FOLTZ | Chief Executive Officer | 53 WALNUT STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-02 | 2007-03-20 | Address | 53 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2001-04-02 | 2007-03-20 | Address | 53 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2007-03-20 | Address | 53 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2001-04-02 | Address | 62 O'BRIEN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2001-04-02 | Address | 170 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530000303 | 2017-05-30 | CERTIFICATE OF DISSOLUTION | 2017-05-30 |
130327002443 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110419002286 | 2011-04-19 | BIENNIAL STATEMENT | 2011-03-01 |
090227002919 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070320002827 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State