Name: | FERRIER REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1988 (36 years ago) |
Entity Number: | 1313190 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 128 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE FERRIER | Chief Executive Officer | 4 BOORMAN RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-19 | 2005-01-20 | Address | 529 RT 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2005-01-20 | Address | 529 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
1998-12-23 | 2005-01-20 | Address | 529 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1998-12-23 | 2002-11-19 | Address | 529 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 1998-12-23 | Address | 529 RT 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061206002130 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050120002496 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021119002449 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
011231001031 | 2001-12-31 | CERTIFICATE OF AMENDMENT | 2001-12-31 |
001127002536 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State