Name: | ASHFORD-FREDONIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1998 (27 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 2297055 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Principal Address: | 501 MAIN ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LINDA E. ROMANO, ESQ. | DOS Process Agent | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
RUSSELL J. PETRALIA | Chief Executive Officer | 501 MAIN ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-11-25 | Address | 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2024-08-21 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2024-11-25 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003814 | 2024-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-06 |
240821001837 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
140915006972 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120926002477 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
100913002280 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State