FOURC'S, INC.

Name: | FOURC'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1992 (33 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1676900 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | P.O. BOX 980, AUBURN, NY, United States, 13021 |
Principal Address: | 15 HULBERT STREET, P.O. BOX 980, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 980, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
GARY S. CUTHBERT | Chief Executive Officer | 15 HULBERT STREET, P.O. BOX 980, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2006-09-21 | Address | 15 HULBERT STREET, P.O. BOX 915, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2010-10-15 | Address | 15 HULBERT STREET, P.O. BOX 915, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1992-10-30 | 2010-10-15 | Address | P.O. BOX 915, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000984 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
161014006029 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141009006999 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121005006529 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101015002529 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State