Search icon

FAYETTEVILLE PLAZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAYETTEVILLE PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1965 (60 years ago)
Date of dissolution: 24 May 2016
Entity Number: 188213
ZIP code: 14624
County: Onondaga
Place of Formation: New York
Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C WILMOT Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2002-06-13 2005-09-20 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-11-09 2002-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1965-06-14 2000-11-09 Address 200 EMPIRE BLDG., SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000347 2016-05-24 CERTIFICATE OF DISSOLUTION 2016-05-24
150601006553 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130628002226 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110712002778 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090706002982 2009-07-06 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State