FIRSTFRUIT, INC.

Name: | FIRSTFRUIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2691051 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 18 THE SPUR, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 101 WEISS ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BRANDON PIASECKI | DOS Process Agent | 18 THE SPUR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
EDMUND SCHULAK | Chief Executive Officer | 900 FERRY ST, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-22 | 2001-11-07 | Address | 18 THE SPUR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054273 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
081007002677 | 2008-10-07 | BIENNIAL STATEMENT | 2007-10-01 |
051206002526 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
040129002555 | 2004-01-29 | BIENNIAL STATEMENT | 2003-10-01 |
011107000141 | 2001-11-07 | CERTIFICATE OF AMENDMENT | 2001-11-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2617908 | SCALE-01 | INVOICED | 2017-05-30 | 20 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State