FINGER LAKES BOTTLING CO., INC.

Name: | FINGER LAKES BOTTLING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1973 (52 years ago) |
Date of dissolution: | 21 Jun 2013 |
Entity Number: | 263463 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 2181 ELLIS DRIVE, PO BOX 694, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J VASILE | DOS Process Agent | 2181 ELLIS DRIVE, PO BOX 694, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
SAMUEL J VASILE | Chief Executive Officer | 2181 ELLIS DRIVE, PO BOX 694, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-17 | 2005-08-17 | Address | BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-03-01 | 2005-08-17 | Address | BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2005-08-17 | Address | BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1973-06-12 | 1997-06-17 | Address | BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160719038 | 2016-07-19 | ASSUMED NAME LLC INITIAL FILING | 2016-07-19 |
130621000386 | 2013-06-21 | CERTIFICATE OF DISSOLUTION | 2013-06-21 |
110715002328 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090615002026 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070619002564 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State