Name: | FSENABLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1999 (26 years ago) |
Date of dissolution: | 20 Aug 2020 |
Entity Number: | 2442728 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J HEAVERN | Chief Executive Officer | 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
FS ENABLERS, INC. | DOS Process Agent | 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-18 | 2017-11-01 | Address | 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2013-11-18 | 2017-11-01 | Address | 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2005-12-20 | 2017-11-01 | Address | 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2013-11-18 | Address | 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2005-12-20 | 2013-11-18 | Address | 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820000311 | 2020-08-20 | CERTIFICATE OF MERGER | 2020-08-20 |
200820000298 | 2020-08-20 | CERTIFICATE OF MERGER | 2020-08-20 |
191105061698 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101007441 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008036 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State