Name: | FAERY'S PLANT MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1998 (27 years ago) |
Date of dissolution: | 12 Jan 2015 |
Entity Number: | 2214332 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 1921 TONAWANDA CREEK ROAD, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1921 TONAWANDA CREEK ROAD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
WILLIAM F. PARKE, III | Chief Executive Officer | 1921 TONAWANDA CREEK ROAD, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2012-01-30 | Address | 1921 TONOWANDA CREEK ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2000-03-15 | 2008-01-02 | Address | 1921 TONAWANDA CR RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2000-03-15 | 2008-01-02 | Address | 1921 TONAWANDA CR RD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
1998-01-05 | 2008-01-02 | Address | 1921 TONOWANDA CREEK ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150112000432 | 2015-01-12 | CERTIFICATE OF DISSOLUTION | 2015-01-12 |
140303002166 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120130002588 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100111002023 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080102003033 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State