Name: | WILLIAM C. FULLER, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1971 (54 years ago) |
Date of dissolution: | 06 Jul 2015 |
Entity Number: | 318067 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6 BAYVIEW TERRACE, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 BAYVIEW TERRACE, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
LINNEA FULLER | Chief Executive Officer | 6 BAYVIEW TERRRACE, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2013-12-04 | Address | 6 BAYVUEW TERRACE, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
2007-11-14 | 2013-12-04 | Address | 6 BAYVIEW TERRRACE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2007-11-14 | Address | 401 EXCHANGE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
2003-10-30 | 2005-12-14 | Address | 6 BAYVIEW TERRACE, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1993-12-01 | 2003-10-30 | Address | 426 WASHINGTON STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706000724 | 2015-07-06 | CERTIFICATE OF DISSOLUTION | 2015-07-06 |
131204002234 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111110002329 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091130002924 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071114002196 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State