Name: | FARBER LAKES DRIVE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1994 (31 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 1822203 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 350 ESSJAY RD, STE 100, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CIMINELLI | Chief Executive Officer | 350 ESSJAY RD, STE 100, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
FARBER LAKES DRIVE ASSOCIATES, INC. | DOS Process Agent | 350 ESSJAY RD, STE 100, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2023-10-11 | Address | 350 ESSJAY RD, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2023-10-11 | Address | 350 ESSJAY RD, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2012-08-16 | 2020-01-02 | Address | 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2012-08-16 | 2020-01-02 | Address | 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2000-05-17 | 2020-01-02 | Address | 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000926 | 2023-10-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-10 |
200709061473 | 2020-07-09 | BIENNIAL STATEMENT | 2020-05-01 |
200102062576 | 2020-01-02 | BIENNIAL STATEMENT | 2012-05-01 |
180507006487 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160511006040 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State