FINGER LAKES BUSINESS SERVICES INC.
Headquarter
Name: | FINGER LAKES BUSINESS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2002 (23 years ago) |
Date of dissolution: | 11 Jun 2019 |
Entity Number: | 2734028 |
ZIP code: | 13021 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 42 WESTLAKE AVENUE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 WESTLAKE AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
GARDNER H. MCLEAN | Chief Executive Officer | 42 WESTLAKE AVENUE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-02 | 2007-01-30 | Address | 2150 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2004-02-02 | 2007-01-30 | Address | 2150 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2002-02-21 | 2003-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-21 | 2007-01-30 | Address | 11 EAST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190611000770 | 2019-06-11 | CERTIFICATE OF DISSOLUTION | 2019-06-11 |
140326002178 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120309002969 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100226002403 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080215002899 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State