FERED CORPORATION

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
Name | Role | Address |
---|---|---|
JAMES E FERINGTON | Chief Executive Officer | 233 EAST AVENUE, PO BOX 456, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5428 pinecrest drive, LOCKPORT, NY, United States, 14094 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State