FOUNDERS PAVILION, INC.

Name: | FOUNDERS PAVILION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2002 (23 years ago) |
Date of dissolution: | 13 Oct 2022 |
Entity Number: | 2826660 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-18 | 2022-10-14 | Address | 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2010-12-23 | 2013-07-18 | Address | ATTN: ADMINISTRATOR, 205 EAST FIRST ST, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2005-07-01 | 2010-12-23 | Address | ATTENTION: PETER J. MILLOCK, 30 SOUTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-11-04 | 2005-07-01 | Address | 30 SOUTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-10-24 | 2003-11-04 | Address | 176 DENISON PARKWAY EAST, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014002041 | 2022-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-13 |
130718000591 | 2013-07-18 | CERTIFICATE OF AMENDMENT | 2013-07-18 |
101223000809 | 2010-12-23 | CERTIFICATE OF AMENDMENT | 2010-12-23 |
050701000171 | 2005-07-01 | CERTIFICATE OF AMENDMENT | 2005-07-01 |
031104000389 | 2003-11-04 | CERTIFICATE OF AMENDMENT | 2003-11-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State