Search icon

FOPECO, INC.

Company Details

Name: FOPECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1896 (128 years ago)
Date of dissolution: 22 Jan 2002
Entity Number: 15973
ZIP code: 12207
County: Niagara
Place of Formation: New York
Principal Address: 2628 PEARL ROAD, MEDINA, OH, United States, 44256
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS C. SULLIVAN Chief Executive Officer P.O. BOX 777, MEDINA, OH, United States, 44258

History

Start date End date Type Value
1995-08-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-08-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-12-27 1995-08-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-12-27 1995-08-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-02-03 1994-12-27 Address P.O. BOX 517, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020122000782 2002-01-22 CERTIFICATE OF DISSOLUTION 2002-01-22
970414001622 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960116002002 1996-01-16 BIENNIAL STATEMENT 1993-12-01
950815000088 1995-08-15 CERTIFICATE OF CHANGE 1995-08-15
941227000235 1994-12-27 CERTIFICATE OF CHANGE 1994-12-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State