4TH FLOOR IMAGING SUPPLIES CORPORATION
| Name: | 4TH FLOOR IMAGING SUPPLIES CORPORATION |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 02 Aug 1996 (29 years ago) |
| Date of dissolution: | 01 Nov 2000 |
| Entity Number: | 2053933 |
| ZIP code: | 14424 |
| County: | Monroe |
| Place of Formation: | New York |
| Address: | 10 CHAPIN STREET, 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 | 10 CHAPIN STREET, CANANDAIGUA, NY, United States, 14424 |
| Name | Role | Address |
|---|---|---|
| ANN B. IRWIN | Chief Executive Officer | 10 CHAPIN STREET, CANANDAIGUA, NY, United States, 14424 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1996-08-02 | 1998-08-24 | Address | 13 ELMWOOD HILL LANE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 001101000021 | 2000-11-01 | CERTIFICATE OF DISSOLUTION | 2000-11-01 |
| 000725002065 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
| 980824002423 | 1998-08-24 | BIENNIAL STATEMENT | 1998-08-01 |
| 970616000502 | 1997-06-16 | CERTIFICATE OF AMENDMENT | 1997-06-16 |
| 960802000513 | 1996-08-02 | CERTIFICATE OF INCORPORATION | 1996-08-02 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State