Search icon

YOUNG-FASO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOUNG-FASO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1961 (64 years ago)
Date of dissolution: 04 Feb 2004
Entity Number: 135182
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 60 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
THOMAS FASO, SR. Chief Executive Officer 60 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1991-04-02 2003-08-12 Name CREDITOR'S INTERCHANGE, INC.
1961-02-01 1991-04-02 Name MERCHANTS ADJUSTMENT BUREAU OF BUFFALO, INC.
1961-02-01 1993-07-09 Address 295 MAIN ST., 722 ELLICOTT SQ BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040204000015 2004-02-04 CERTIFICATE OF DISSOLUTION 2004-02-04
030812000414 2003-08-12 CERTIFICATE OF AMENDMENT 2003-08-12
030717002586 2003-07-17 BIENNIAL STATEMENT 2003-02-01
970319002458 1997-03-19 BIENNIAL STATEMENT 1997-02-01
940329002158 1994-03-29 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State