Name: | FINGER LAKES RAILWAY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1994 (31 years ago) |
Entity Number: | 1873632 |
ZIP code: | 73601 |
County: | Ontario |
Place of Formation: | Delaware |
Principal Address: | 68 BORDER CITY RD, GENEVA, NY, United States, 14456 |
Address: | PO BOX 1750, PO BOX 1099, GENEVA, NY, United States, 73601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
R. ERIC BETKE | Chief Executive Officer | 68 BORDER CITY RD, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
FINGER LAKES RAILWAY CORP. | DOS Process Agent | PO BOX 1750, PO BOX 1099, GENEVA, NY, United States, 73601 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 68 BORDER CITY RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2025-01-10 | Address | PO BOX 1750, PO BOX 1099, GENEVA, NY, 73601, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2002-12-03 | 2025-01-10 | Address | 68 BORDER CITY RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2020-12-08 | Address | 68 BORDER CITY RD, PO BOX 1099, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110003207 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
201208061219 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
SR-22355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181220006662 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161220006045 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State