FURSTOSS PAINTING SERVICES, INC.

Name: | FURSTOSS PAINTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1996 (30 years ago) |
Date of dissolution: | 10 Apr 2023 |
Entity Number: | 1989401 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | 213 SCENIC DRICE, HORSEHEADS, NY, United States, 14845 |
Address: | 213 SCENIC DRIVE, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 SCENIC DRIVE, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
RONALD A. FURSTOSS | Chief Executive Officer | 213 SCENIC DRIVE, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-07 | 2023-07-18 | Address | 213 SCENIC DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2023-07-18 | Address | 213 SCENIC DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2001-06-14 | 2008-01-07 | Address | 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2008-01-07 | Address | 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2008-01-07 | Address | 63 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004749 | 2023-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-10 |
140306002661 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120127002143 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100208002094 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080107002943 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State