Name: | FLEUR DE LYS OF THE FINGER LAKES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2002 (23 years ago) |
Entity Number: | 2828670 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4988 WEST LAKE ROAD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4988 WEST LAKE ROAD, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
SOPHIE ELKIN | Chief Executive Officer | 4988 WEST LAKE ROAD, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2023-06-30 | Address | 4988 WEST LAKE ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2023-06-30 | Address | 4988 WEST LAKE ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2005-08-04 | 2010-10-15 | Address | 4988 W LAKE RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2005-08-04 | 2010-10-15 | Address | 4988 W LAKE RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
2002-10-30 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000377 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-30 |
170317006046 | 2017-03-17 | BIENNIAL STATEMENT | 2016-10-01 |
151015006066 | 2015-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121010006248 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101015002729 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State