FERRIS ENTERPRISES, INC.

Name: | FERRIS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1989 (36 years ago) |
Entity Number: | 1368751 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 115 SAND ST, WATERTOWN, NY, United States, 13601 |
Principal Address: | 22736 TALL TIMBER TRAIL, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D FERRIS | Chief Executive Officer | 115 SAND ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 SAND ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-25 | 2011-07-27 | Address | 16824 DRY HILL ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1997-07-25 | 2011-07-27 | Address | 115 SAND ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1997-07-25 | 2011-07-27 | Address | 115 SAND ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-03-30 | 1997-07-25 | Address | RD 3 SWAN ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1997-07-25 | Address | RD 3 SWAN ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110727002551 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090709002924 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
050901002351 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
990802002125 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
970725002264 | 1997-07-25 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State