F.A.C.T.S. PRESENTATION SERVICES, INC.

Name: | F.A.C.T.S. PRESENTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1993 (32 years ago) |
Date of dissolution: | 10 Jul 2018 |
Entity Number: | 1752704 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 200 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Principal Address: | 147 NEW WICKHAM DRIVE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL K DEMAY | DOS Process Agent | 200 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PAUL K DEMAY | Chief Executive Officer | 200 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-26 | 2005-10-18 | Address | 200 TURK HILL PARK, FAIRPORT, NY, 14450, 8728, USA (Type of address: Principal Executive Office) |
1993-08-27 | 1995-09-26 | Address | P.O. BOX 66010, PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710000563 | 2018-07-10 | CERTIFICATE OF DISSOLUTION | 2018-07-10 |
130906002334 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110831002155 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090807002672 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070816002229 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State