Search icon

FERED CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FERED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1973 (52 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 253606
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5428 pinecrest drive, LOCKPORT, NY, United States, 14094
Principal Address: 233 EAST AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E FERINGTON Chief Executive Officer 233 EAST AVENUE, PO BOX 456, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5428 pinecrest drive, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 233 EAST AVENUE, PO BOX 456, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 233 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-11-12 Address 233 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 233 EAST AVENUE, PO BOX 456, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 233 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112000929 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
240711001851 2024-06-26 CERTIFICATE OF CHANGE BY ENTITY 2024-06-26
240522002467 2024-05-22 BIENNIAL STATEMENT 2024-05-22
130311002047 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110401002254 2011-04-01 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State