STORM FROG, INC.

Name: | STORM FROG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2004 (21 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3077556 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7647 MAIN STREET FISHERS, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SMITH | Chief Executive Officer | 7647 MAIN STREET FISHERS, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7647 MAIN STREET FISHERS, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-14 | 2022-01-08 | Address | 7647 MAIN STREET FISHERS, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2022-01-08 | Address | 7647 MAIN STREET FISHERS, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2004-07-13 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-13 | 2008-07-14 | Address | 831 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, 3939, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220108000758 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140724006093 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
120820002210 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100719002174 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080714002534 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State