Name: | FARICELLIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1996 (29 years ago) |
Date of dissolution: | 23 Jun 2014 |
Entity Number: | 2077703 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 143 ALLEN ST, BUFFALO, NY, United States, 14201 |
Principal Address: | 247 WOOD ACRES, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MODELING AGENCY | DOS Process Agent | 143 ALLEN ST, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
MARIA L FARICELLIE | Chief Executive Officer | 143 ALLEN ST, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-23 | 1998-10-01 | Address | ATT: MS. MARIA LYNN FARICELLIE, 247 WOODACRES DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623000634 | 2014-06-23 | CERTIFICATE OF DISSOLUTION | 2014-06-23 |
121022002203 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101029002063 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
080924002552 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060928002771 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State