Name: | FRESNO'S POUGHKEEPSIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1180143 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
JOHN GAZDA | Chief Executive Officer | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2001-07-06 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2001-07-06 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2001-07-06 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1987-06-18 | 1993-04-08 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116379 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051109002229 | 2005-11-09 | BIENNIAL STATEMENT | 2005-06-01 |
030529002504 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010706002339 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990628002314 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State