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
Name | Role | Address |
---|---|---|
ENDCO CORP. | DOS Process Agent | 11 BAY VIEW TERRACE, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
ANDREA FITZGERALD | Chief Executive Officer | 11 BAY VIEW TERR, GENEVA, NY, United States, 14456 |
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) |
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