Name: | FILL-N-SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1986 (39 years ago) |
Entity Number: | 1125914 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
CHERYL L SCOTT | Chief Executive Officer | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2012-11-19 | Address | 640 WASHINGTON AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2000-11-07 | 2014-12-02 | Address | 640 WASHINGTON AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2014-12-02 | Address | 640 WASHINGTON AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2000-11-07 | Address | 640 WASHINGTON AVE EXT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2000-11-07 | Address | 640 WASHINGTON AVE EXT, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161107006655 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141202006977 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
121119002628 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101104003016 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081104002446 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State