Name: | F.P. RIESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1972 (53 years ago) |
Date of dissolution: | 21 Dec 2022 |
Entity Number: | 321184 |
ZIP code: | 13219 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 300 HILLBROOK ROAD, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 HILLBROOK ROAD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
JOHN S FITZSIMMONS | Chief Executive Officer | 300 HILLBROOK ROAD, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-23 | 2022-12-21 | Address | 300 HILLBROOK ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2006-02-23 | 2022-12-21 | Address | 300 HILLBROOK ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2006-02-23 | Address | 2782 SAND BEACH RD, AUBURN, NY, 13021, 5649, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2006-02-23 | Address | 2782 SAND BEACH RD, AUBURN, NY, 13021, 5649, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2000-02-04 | Address | 2782 SAND BEACH ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221003277 | 2022-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-21 |
140306002259 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120130002794 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100114002257 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080103002285 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State