Name: | FLUORO FILM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1965 (60 years ago) |
Date of dissolution: | 30 Jun 2005 |
Entity Number: | 184014 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3265 BLUE HERON VIEW, MACEDON, NY, United States, 14502 |
Principal Address: | 3719 MILL STREET, MARION, NY, United States, 14505 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3265 BLUE HERON VIEW, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
NORMAN LEENHOUTS | Chief Executive Officer | HOME LEASING CORPORATION, 850 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1974-05-02 | 1993-04-28 | Address | 33 MILL ST., MARION, NY, 14505, USA (Type of address: Service of Process) |
1965-02-01 | 1974-05-02 | Address | EAST MAIN ST., PALMYRA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630000398 | 2005-06-30 | CERTIFICATE OF DISSOLUTION | 2005-06-30 |
030319002393 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
010313002716 | 2001-03-13 | BIENNIAL STATEMENT | 2001-02-01 |
990305002051 | 1999-03-05 | BIENNIAL STATEMENT | 1999-02-01 |
C269958-2 | 1999-02-05 | ASSUMED NAME CORP INITIAL FILING | 1999-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State