FARMIS, INC.

Name: | FARMIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1992 (33 years ago) |
Date of dissolution: | 05 Jul 2013 |
Entity Number: | 1619579 |
ZIP code: | 14132 |
County: | Erie |
Place of Formation: | New York |
Address: | 6351 INDUCON DR E, SANBORN, NY, United States, 14132 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAYYAZ HUSSAIN | Chief Executive Officer | 6351 INDUCON DR E, SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6351 INDUCON DR E, SANBORN, NY, United States, 14132 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-28 | 2008-03-04 | Address | 6351 INDUCON DR E, SANBORN, NY, 14132, 9016, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2004-07-28 | Address | 1955 NEW JERSEY AVE, NIAGARA FALLS, NY, 14305, 2109, USA (Type of address: Service of Process) |
2002-03-07 | 2004-07-28 | Address | 1955 NEW JERSEY AVE, NIAGARA FALLS, NY, 14305, 2109, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2004-07-28 | Address | 1955 NEW JERSEY AVE, NIAGARA FALLS, NY, 14305, 2109, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2002-03-07 | Address | 1955 NEW JERSEY AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130705000577 | 2013-07-05 | CERTIFICATE OF MERGER | 2013-07-05 |
120418002268 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100329002663 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080304002309 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
070618000056 | 2007-06-18 | CERTIFICATE OF MERGER | 2007-06-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State