Name: | FROST-LOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1992 (33 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1607355 |
ZIP code: | 13437 |
County: | Oswego |
Place of Formation: | New York |
Address: | RR1, BOX 107, REDFIELD, NY, United States, 13437 |
Principal Address: | RR1, BOX 107, COUNTY ROUTE 17, REDFIELD, NY, United States, 13437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE OUDERKIRK | Chief Executive Officer | RR1, BOX 107, COUNTY ROUTE 17, REDFIELD, NY, United States, 13437 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RR1, BOX 107, REDFIELD, NY, United States, 13437 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-30 | 1993-03-30 | Address | BOX 107-RR#1 COUNTY ROUTE 17, REDFIELD, NY, 13437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1465187 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
940210002154 | 1994-02-10 | BIENNIAL STATEMENT | 1994-01-01 |
930330002639 | 1993-03-30 | BIENNIAL STATEMENT | 1993-01-01 |
920130000019 | 1992-01-30 | CERTIFICATE OF INCORPORATION | 1992-01-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State