Name: | FFTH PROPERTIES AND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1986 (39 years ago) |
Entity Number: | 1116419 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 350 PARRISH STREET, CANANDAIGUA, NY, United States, 14424 |
Address: | 350 Parrish Street, Canandaigua, NY, United States, 14424 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FFTH PROPERTIES AND SERVICES, INC. | DOS Process Agent | 350 Parrish Street, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
MICHAEL F STAPLETON | Chief Executive Officer | 350 PARRISH ST., CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 350 PARRISH ST., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2020-10-23 | 2024-02-23 | Address | 350 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2018-10-10 | 2024-02-23 | Address | 350 PARRISH ST., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2018-10-10 | Address | 350 PARRISH ST., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2014-11-14 | Address | 350 PARRISH ST., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000780 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
201023060112 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
181010006114 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161003007546 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141114006634 | 2014-11-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State