Search icon

ENDCO CORP.

Company Details

Name: ENDCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (28 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2085334
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 11 BAY VIEW TERRACE, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENDCO CORP. DOS Process Agent 11 BAY VIEW TERRACE, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
ANDREA FITZGERALD Chief Executive Officer 11 BAY VIEW TERR, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2020-12-21 2022-01-31 Address 11 BAY VIEW TERR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2020-12-21 2022-01-31 Address 11 BAY VIEW TERRACE, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2019-10-15 2020-12-21 Address 58 NORTH AVENUE, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2012-10-23 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2006-11-09 2019-10-15 Address 58 NORTH AVE, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2006-06-14 2020-12-21 Address 58 NORTH AVENUE, MANCHESTER, NY, 14504, USA (Type of address: Service of Process)
1996-11-18 2006-06-14 Address 1309 MERTENSIA ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220131001562 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201221060084 2020-12-21 BIENNIAL STATEMENT 2020-11-01
191107000400 2019-11-07 CERTIFICATE OF AMENDMENT 2019-11-07
191015002019 2019-10-15 BIENNIAL STATEMENT 2018-11-01
121108006045 2012-11-08 BIENNIAL STATEMENT 2012-11-01
121023000371 2012-10-23 CERTIFICATE OF AMENDMENT 2012-10-23
101110002324 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081023002570 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061109002139 2006-11-09 BIENNIAL STATEMENT 2006-11-01
060614000095 2006-06-14 CERTIFICATE OF CHANGE 2006-06-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State