Search icon

D.E. FLETCHER INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: D.E. FLETCHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1960 (65 years ago)
Date of dissolution: 07 Jan 2005
Entity Number: 130354
ZIP code: 32159
County: Madison
Place of Formation: New York
Address: 758 HEATHROW AVE, LADY LAKE, FL, United States, 32159

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
D.E. FLETCHER Chief Executive Officer 758 HEATHROW AVENUE, LADY LAKE, FL, United States, 32159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 758 HEATHROW AVE, LADY LAKE, FL, United States, 32159

Links between entities

Type:
Headquarter of
Company Number:
F00000005948
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1996-08-12 2002-06-25 Address 758 HEATHROW AVE, LADY LAKE, FL, 32159, USA (Type of address: Principal Executive Office)
1993-03-17 1996-08-12 Address 758 HEATHROW AVENUE, LADY LAKE, FL, 32159, USA (Type of address: Principal Executive Office)
1993-03-17 1996-08-12 Address 2198 APULIA ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1987-11-12 1993-03-17 Address 2198 APULIA ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1960-07-13 1987-11-12 Address 3 LINCKLAEN ST., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050107000082 2005-01-07 CERTIFICATE OF DISSOLUTION 2005-01-07
040914002547 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020625002215 2002-06-25 BIENNIAL STATEMENT 2002-07-01
C303632-2 2001-06-15 ASSUMED NAME CORP INITIAL FILING 2001-06-15
000724002251 2000-07-24 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State