Name: | FAULTFINDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1971 (54 years ago) |
Date of dissolution: | 29 Dec 1978 |
Entity Number: | 306418 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 WADE ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 2000000
Share Par Value 0.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
%ROBERT E. HESLIN, ESQ. | DOS Process Agent | 8 WADE ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1973-05-02 | 1974-08-27 | Address | 457 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1972-04-13 | 1978-06-01 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 0.25 |
1971-04-21 | 1972-04-13 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1971-04-21 | 1973-05-02 | Address | 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322922-2 | 2002-10-25 | ASSUMED NAME CORP INITIAL FILING | 2002-10-25 |
A540678-4 | 1978-12-29 | CERTIFICATE OF DISSOLUTION | 1978-12-29 |
A519696-4 | 1978-09-29 | CERTIFICATE OF MERGER | 1978-09-29 |
A490663-4 | 1978-06-01 | CERTIFICATE OF AMENDMENT | 1978-06-01 |
A178129-4 | 1974-08-27 | CERTIFICATE OF AMENDMENT | 1974-08-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State