Name: | FINGER FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1991 (34 years ago) |
Date of dissolution: | 18 May 2022 |
Entity Number: | 1588569 |
ZIP code: | 14202 |
County: | Niagara |
Place of Formation: | New York |
Address: | 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202 |
Principal Address: | 6400 INDUCON DRIVE WEST, SANBORN, NY, United States, 14132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILTEKOFF LAW OFFICE LLC | DOS Process Agent | 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JASON R CORDOVA | Chief Executive Officer | PO BOX 560, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-23 | 2020-09-01 | Address | 43 COURT ST SUITE 930, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2012-08-08 | 2015-04-23 | Address | 90 BRYANT WOODS SOUTH, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1991-11-12 | 2012-08-08 | Address | 230 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517001572 | 2022-05-17 | CERTIFICATE OF MERGER | 2022-05-18 |
200901061353 | 2020-09-01 | BIENNIAL STATEMENT | 2019-11-01 |
150423002025 | 2015-04-23 | BIENNIAL STATEMENT | 2013-11-01 |
120808000370 | 2012-08-08 | CERTIFICATE OF CHANGE | 2012-08-08 |
911224000121 | 1991-12-24 | CERTIFICATE OF AMENDMENT | 1991-12-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State