FLUVANNA PROPERTIES, INC.

Name: | FLUVANNA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1377169 |
ZIP code: | 21801 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5517 ABBEY LANE, SALISBURY, MD, United States, 21801 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5517 ABBEY LANE, SALISBURY, MD, United States, 21801 |
Name | Role | Address |
---|---|---|
FRED J LANDY | Chief Executive Officer | 5517 ABBEY LANE, SALISBURY, MD, United States, 21801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2005-10-11 | Address | 104 DORCHESTER AVE, CAMBRIDGE, MD, 21613, USA (Type of address: Service of Process) |
2003-08-12 | 2005-10-11 | Address | 104 DORCHESTER AVE, CAMBRIDGE, MD, 21613, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2005-10-11 | Address | 104 DORCHESTER AVE, CAMBRIDGE, MD, 21613, USA (Type of address: Principal Executive Office) |
2001-08-03 | 2003-08-12 | Address | 14 E 3RD ST, PO BOX 458, JAMESTOWN, NY, 14702, 0458, USA (Type of address: Service of Process) |
1993-05-26 | 2003-08-12 | Address | 14 EAST THIRD STREET, 2ND FLOOR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141322 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
051011002323 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030812002340 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010803002872 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990824002201 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State