FRINK AMERICA, INC.

Name: | FRINK AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1961 (64 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 138188 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 205-227 WEBB ST., CLAYTON, NY, United States, 13624 |
Principal Address: | 205 WEBB STREET, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
CAROL A. SIMPSON | Chief Executive Officer | 6800 DUTCH HILL ROAD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CEL SNO-PLOWS, INC. | DOS Process Agent | 205-227 WEBB ST., CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 1995-05-12 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1995-05-12 | 1995-05-12 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01 |
1995-05-12 | 1995-05-12 | Shares | Share type: PAR VALUE, Number of shares: 46000, Par value: 25 |
1977-01-10 | 1995-05-12 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1977-01-10 | 1977-01-10 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1649780 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
950512000193 | 1995-05-12 | CERTIFICATE OF AMENDMENT | 1995-05-12 |
921118002605 | 1992-11-18 | BIENNIAL STATEMENT | 1992-05-01 |
B615638-2 | 1988-03-17 | ASSUMED NAME CORP INITIAL FILING | 1988-03-17 |
A966930-4 | 1983-04-05 | CERTIFICATE OF AMENDMENT | 1983-04-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State