Name: | FINGER LAKES RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2190362 |
ZIP code: | 14771 |
County: | Livingston |
Place of Formation: | New York |
Address: | 10 HONEOYE COMMONS, HONEOYE, NY, United States, 14771 |
Principal Address: | 10 HONEOYE COMMONS, HONEOYE, NY, United States, 14471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY PARTSCH | Agent | 5000 CANADICE HILL ROAD, HEMLOCK, NY, 14466 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HONEOYE COMMONS, HONEOYE, NY, United States, 14771 |
Name | Role | Address |
---|---|---|
GARY R PARTSCH | Chief Executive Officer | 9078 RASPBERRY HILL, HEMLOCK, NY, United States, 14466 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2007-12-27 | Address | 5681 ZERFASS RD, DANSVILLE, NY, 14437, 9746, USA (Type of address: Principal Executive Office) |
2004-12-13 | 2007-12-27 | Address | 5681 ZERFASS RD, DANSVILLE, NY, 14437, 9746, USA (Type of address: Service of Process) |
1997-10-17 | 2004-12-13 | Address | 5000 CANADICE HILL ROAD, HEMLOCK, NY, 14466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1814126 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071227002751 | 2007-12-27 | BIENNIAL STATEMENT | 2007-10-01 |
051206002167 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
041213002744 | 2004-12-13 | BIENNIAL STATEMENT | 2003-10-01 |
971017000094 | 1997-10-17 | CERTIFICATE OF INCORPORATION | 1997-10-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State