Search icon

FOUNTAINS SENIOR PROPERTIES OF NEW YORK, INC.

Company Details

Name: FOUNTAINS SENIOR PROPERTIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1997 (28 years ago)
Date of dissolution: 02 Feb 2022
Entity Number: 2122617
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Principal Address: 6733 SOUTH YALE AVENUE, TULSA, OK, United States, 74136
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DON P MILLICAN Chief Executive Officer 6733 SOUTH YALE AVENUE, TULSA, OK, United States, 74136

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-31 2022-02-03 Address 6733 SOUTH YALE AVENUE, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2011-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-08 2011-03-31 Address PO BOX 21468LL RD, TULSA, OK, 74121, 1468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220203003172 2022-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-02
210305060817 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190308060842 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-25186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State