Name: | FINGER LAKES VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2024 |
Entity Number: | 2660974 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 3568 LENOX ROAD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN BISHOP | Chief Executive Officer | 3568 LENOX ROAD, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3568 LENOX ROAD, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | 3568 LENOX ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2024-08-21 | Address | 3568 LENOX ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 3568 LENOX ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-08-21 | Address | 3568 LENOX ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002216 | 2024-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-29 |
230921001771 | 2023-09-21 | BIENNIAL STATEMENT | 2023-07-01 |
190716060533 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170717006172 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
161031006054 | 2016-10-31 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State