Name: | FTHIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2004 (21 years ago) |
Date of dissolution: | 09 Jun 2022 |
Entity Number: | 3125294 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1159 MILITARY ROAD, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1159 MILITARY ROAD, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
ODYSSEAS KALODIMOS | Chief Executive Officer | 1159 MILITARY ROAD, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2022-06-24 | Address | 1159 MILITARY ROAD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-11-12 | 2022-06-24 | Address | 1159 MILITARY ROAD, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220624001070 | 2022-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-09 |
201110060661 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181123006134 | 2018-11-23 | BIENNIAL STATEMENT | 2018-11-01 |
161115006184 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141125006323 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State