Name: | FIBER CONVERSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1970 (55 years ago) |
Entity Number: | 287061 |
ZIP code: | 12025 |
County: | Fulton |
Place of Formation: | New York |
Address: | 15 EAST ELM ST, BROADALBIN, NY, United States, 12025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS D. KISSINGER | Chief Executive Officer | 177 MIDLINE RD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 EAST ELM ST, BROADALBIN, NY, United States, 12025 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2003-12-23 | Address | 77 MIDLINE RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2002-01-15 | Address | 157 NORTH MAIN ST EXTENSION, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
1970-01-07 | 1993-02-01 | Address | BOX 37, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140128002142 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120209002199 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100125002571 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080122002437 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060203002908 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State