FOLZ VENDING, INC.

Name: | FOLZ VENDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2003 (22 years ago) |
Date of dissolution: | 13 Nov 2015 |
Entity Number: | 2901295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 325 INTERLOCKEN PARKWAY - B, BROOMFIELD, CO, United States, 80021 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD FLAHERTY | Chief Executive Officer | 325 INTERLOCKEN PARKWAY - B, BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2015-05-28 | Address | 325 INTERLOCKEN PARKWAY - B, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2011-05-20 | 2013-11-01 | Address | 397 S TAYLOR AVE, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2011-05-20 | Address | 397 S TAYLOR AVE, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2013-11-01 | Address | 397 S TAYLOR AVE, LOUISVILLE, CO, 80027, USA (Type of address: Principal Executive Office) |
2007-05-31 | 2009-05-07 | Address | 397 S TAYLOR AVE, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37056 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151113000444 | 2015-11-13 | CERTIFICATE OF TERMINATION | 2015-11-13 |
150528006081 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
131101006277 | 2013-11-01 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State