Name: | YANCEY'S FANCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021835 |
ZIP code: | 14036 |
County: | Wayne |
Place of Formation: | New York |
Address: | 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC COSNOSKI | DOS Process Agent | 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
ERIC COSNOSKI | Chief Executive Officer | 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-04-01 | Address | 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-04-01 | Address | 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
1998-12-09 | 2020-10-07 | Address | 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2020-10-07 | Address | 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036190 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230131000315 | 2023-01-31 | BIENNIAL STATEMENT | 2022-04-01 |
201007060119 | 2020-10-07 | BIENNIAL STATEMENT | 2018-04-01 |
120404000770 | 2012-04-04 | ANNULMENT OF DISSOLUTION | 2012-04-04 |
DP-1758129 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State