Name: | FLANNERY & REED ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1988 (37 years ago) |
Date of dissolution: | 15 Apr 2022 |
Entity Number: | 1260631 |
ZIP code: | 13733 |
County: | Otsego |
Place of Formation: | New York |
Address: | 122 VALLEY VIEW ROAD, BAINBRIDGE, NY, United States, 13733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENTON REED | Chief Executive Officer | PO BOX 2189, SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 VALLEY VIEW ROAD, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-01 | 2022-05-02 | Address | 122 VALLEY VIEW ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
2000-06-01 | 2022-05-02 | Address | PO BOX 2189, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2000-06-01 | Address | PO BOX 2189, SIDNEY, NY, 13838, 2189, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2000-06-01 | Address | PO BOX 640, 19 BRIDGE ST, UNADILLA, NY, 13849, 0640, USA (Type of address: Principal Executive Office) |
1998-05-08 | 2000-06-01 | Address | 19 BRIDGE ST, UNADILLA, NY, 13849, 0640, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502000124 | 2022-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-15 |
160811006281 | 2016-08-11 | BIENNIAL STATEMENT | 2016-05-01 |
140603007315 | 2014-06-03 | BIENNIAL STATEMENT | 2014-05-01 |
120531006120 | 2012-05-31 | BIENNIAL STATEMENT | 2012-05-01 |
100720002995 | 2010-07-20 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State