Search icon

770 WEST FERRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 770 WEST FERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1986 (39 years ago)
Date of dissolution: 24 Sep 2007
Entity Number: 1071941
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: ATTN C MORETTO, 77 BLOOR ST W STE 2000, TORONTO ONTARIO, Canada, M5S1M-2
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONAS J. PRINCE Chief Executive Officer 77 BLOOR STREET WEST, SUITE 2000, TORONTO, ONTARIO, Canada, M5S-1M2

History

Start date End date Type Value
2000-04-11 2002-03-25 Address 77 BLOOR STREET WEST, SUITE 2000, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
1998-05-29 2000-04-11 Address 77 BLOOR ST W, STE 2000, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1998-05-29 2000-04-11 Address 77 BLOOR ST W, STE 2000, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
1995-02-14 1998-05-29 Address 2 ST. CLAIR AVENUE WEST, SUITE 700, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1995-02-14 1998-05-29 Address 2 ST. CLAIR AVENUE WEST, SUITE 700, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070924000806 2007-09-24 CERTIFICATE OF DISSOLUTION 2007-09-24
060324003245 2006-03-24 BIENNIAL STATEMENT 2006-04-01
040401002500 2004-04-01 BIENNIAL STATEMENT 2004-04-01
021203000442 2002-12-03 CERTIFICATE OF CHANGE 2002-12-03
020325002445 2002-03-25 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State