Search icon

FOIA GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOIA GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2005 (20 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 3220298
ZIP code: 14227
County: Erie
Place of Formation: Virginia
Address: 11 Park Place, 2813 Wehrle Drive, Suite 11, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 11 Park Place, Cheektowaga, NY, United States, 14227

DOS Process Agent

Name Role Address
FOIA GROUP INC DOS Process Agent 11 Park Place, 2813 Wehrle Drive, Suite 11, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
JULIE FRONCKOWIAK, EXECUTOR OF ESTATE OF JEFFREY STACHEWICZ Chief Executive Officer 11 PARK PLACE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 11 PARK PLACE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address PO BOX 368, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-12-31 Address 11 PARK PLACE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 11 PARK PLACE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address PO BOX 368, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231001368 2024-12-04 CERTIFICATE OF TERMINATION 2024-12-04
240730018277 2024-07-30 BIENNIAL STATEMENT 2024-07-30
130807002141 2013-08-07 BIENNIAL STATEMENT 2013-06-01
110719003051 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090804002534 2009-08-04 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State