Name: | FIXTURE-PRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2604959 |
ZIP code: | 95407 |
County: | New York |
Place of Formation: | California |
Address: | 2344 BLUEBELL DRIVE, SANTA ROSA, CA, United States, 95407 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2344 BLUEBELL DRIVE, SANTA ROSA, CA, United States, 95407 |
Name | Role | Address |
---|---|---|
RICHARD KEY | Chief Executive Officer | 2344 BLUEBELL DRIVE, SANTA ROSA, CA, United States, 95407 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-05 | 2011-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-02-23 | 2011-03-11 | Address | 1160 NORTH DUTTON AVE, STE 105, SANTA ROSA, CA, 95401, USA (Type of address: Chief Executive Officer) |
2007-02-23 | 2011-03-11 | Address | 1160 NORTH DUTTON AVE, STE 150, SANTA ROSA, CA, 95401, USA (Type of address: Principal Executive Office) |
2007-02-23 | 2008-05-05 | Address | 1160 NORTH DUTTON AVE, STE 105, SANTA ROSA, CA, 95401, USA (Type of address: Service of Process) |
2005-03-15 | 2007-02-23 | Address | 910 COLLEGE AVE, SANTA ROSA, CA, 95404, 4111, USA (Type of address: Principal Executive Office) |
2005-03-15 | 2007-02-23 | Address | 910 COLLEGE AVE, SANTA ROSA, CA, 95404, 4111, USA (Type of address: Service of Process) |
2005-03-15 | 2007-02-23 | Address | 910 COLLEGE AVE, SANTA ROSA, CA, 95404, 4111, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2008-05-05 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-03-11 | 2005-03-15 | Address | 920 MENDOCINO AVE, SANTA ROSA, CA, 95401, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2005-03-15 | Address | 920 MENDOCINO AVE, SANTA ROSA, CA, 95401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178848 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
130509002007 | 2013-05-09 | BIENNIAL STATEMENT | 2013-02-01 |
110311002077 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090205002923 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
080505001046 | 2008-05-05 | CERTIFICATE OF CHANGE | 2008-05-05 |
070223002726 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050315002042 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
040315000062 | 2004-03-15 | CERTIFICATE OF CHANGE | 2004-03-15 |
030311002460 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
010212000351 | 2001-02-12 | APPLICATION OF AUTHORITY | 2001-02-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State