FOLEY ENTERPRISES, INC.

Name: | FOLEY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1995 (30 years ago) |
Entity Number: | 1895008 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 1ST FL 150 LAKE ST., ELMIRA, NY, United States, 14901 |
Principal Address: | 1859 WEST WATER STREET, ELMIRA, NY, United States, 14905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G MICHAEL FOLEY | Chief Executive Officer | 1859 WEST WATER STREET, ELMIRA, NY, United States, 14905 |
Name | Role | Address |
---|---|---|
MOORE WOODHOUSE LLP | DOS Process Agent | 1ST FL 150 LAKE ST., ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2013-03-18 | Address | HSBC BANK BLDG, 1ST FL 150 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2005-03-18 | 2009-03-17 | Address | HSBC BANK BLDG, 1ST FL 150 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1997-04-04 | 2009-03-17 | Address | 410 HIGHLAND AVE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2009-03-17 | Address | 410 HIGHLAND AVE, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2005-03-18 | Address | 150 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318006403 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110412002200 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
090317003003 | 2009-03-17 | BIENNIAL STATEMENT | 2009-02-01 |
070313002667 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050318003129 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State