Search icon

FLUVANNA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5517 ABBEY LANE, SALISBURY, MD, United States, 21801

Chief Executive Officer

Name Role Address
FRED J LANDY Chief Executive Officer 5517 ABBEY LANE, SALISBURY, MD, United States, 21801

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State