FLOWER CITY TISSUE MILLS COMPANY, INC.

Name: | FLOWER CITY TISSUE MILLS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1906 (119 years ago) |
Entity Number: | 27435 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
WILLIAM F SHAFER, III | Chief Executive Officer | 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
1934-12-27 | 1993-03-02 | Address | 700 DRINNG PARK AVE., ROCHESTER, NY, USA (Type of address: Service of Process) |
1907-11-27 | 1916-12-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1906-02-10 | 1907-11-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003020 | 2024-06-14 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-06-14 |
140408002478 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120322002499 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100305002531 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080215002372 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State