THE FOUR OF US, INC.

Name: | THE FOUR OF US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1986 (39 years ago) |
Date of dissolution: | 05 Apr 2016 |
Entity Number: | 1130286 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 30 E MAIN ST, WEBSTER, NY, United States, 14580 |
Address: | 27 SUNSET TRAIL, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 SUNSET TRAIL, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JAMES F. STREPPA | Chief Executive Officer | 30 E. MAIN ST, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-15 | 1993-01-26 | Address | 27 SUNSET TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160405000451 | 2016-04-05 | CERTIFICATE OF DISSOLUTION | 2016-04-05 |
141222006079 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121219002190 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101215002214 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081205002495 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State