Name: | FARMINGTON SPORTSERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1960 (64 years ago) |
Date of dissolution: | 12 Apr 2004 |
Entity Number: | 134100 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN P FERNBACH | Chief Executive Officer | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2002-12-16 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2001-01-19 | Address | 438 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2001-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-02 | 2001-01-19 | Address | 438 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-01-02 | Address | 438 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040412001036 | 2004-04-12 | CERTIFICATE OF DISSOLUTION | 2004-04-12 |
021216002587 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
010119002551 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
981214002352 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
970102002501 | 1997-01-02 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State