Name: | DAVIS-FETCH ACOUSTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1957 (68 years ago) |
Date of dissolution: | 14 Sep 2006 |
Entity Number: | 165597 |
ZIP code: | 13135 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9288 RIVER RD, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9288 RIVER RD, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
ALBERT J RACETTE JR | Chief Executive Officer | PO BOX 166, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-05-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
2024-12-05 | 2025-03-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
2024-07-08 | 2024-12-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
2024-04-24 | 2024-07-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
2024-03-13 | 2024-04-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060914000954 | 2006-09-14 | CERTIFICATE OF DISSOLUTION | 2006-09-14 |
050719002385 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030423002571 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010508002403 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990524002174 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State