FLCCN-IPA, INC.
| Name: | FLCCN-IPA, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 24 Jul 1996 (29 years ago) |
| Date of dissolution: | 28 Jun 2004 |
| Entity Number: | 2050751 |
| ZIP code: | 14424 |
| County: | Ontario |
| Place of Formation: | New York |
| Address: | 3170 WEST STREET, SUITE 150, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 3170 WEST STREET, SUITE 150, CANANDAIGUA, NY, United States, 14424 |
| Name | Role | Address |
|---|---|---|
| LINDA M. JANCZAK | Chief Executive Officer | FF THOMPSON HEALTH SYSTEM, 350 PARRISH STREET, CANANDAIGUA, NY, United States, 14424 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1996-07-24 | 1998-09-09 | Address | 350 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 040628000213 | 2004-06-28 | CERTIFICATE OF DISSOLUTION | 2004-06-28 |
| 020806002204 | 2002-08-06 | BIENNIAL STATEMENT | 2002-07-01 |
| 000710002375 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
| 980909002016 | 1998-09-09 | BIENNIAL STATEMENT | 1998-07-01 |
| 960724000002 | 1996-07-24 | CERTIFICATE OF INCORPORATION | 1996-07-24 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State