Name: | FERRONICS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1968 (57 years ago) |
Date of dissolution: | 20 Mar 2015 |
Entity Number: | 229551 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 3000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
TIMOTHY W. REEDER | Chief Executive Officer | 45 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2006-10-03 | Address | 45 O'CONNOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2006-10-03 | Address | 45 O'CONNOR RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1995-08-01 | 2000-10-11 | Address | 45 O'CONOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-04-28 | 2006-10-03 | Address | 45 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2000-10-11 | Address | 45 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150320000083 | 2015-03-20 | CERTIFICATE OF DISSOLUTION | 2015-03-20 |
121031002014 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101008002552 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080930003215 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061003002171 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State