Name: | FOSTER LAKE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1972 (53 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 325971 |
ZIP code: | 14802 |
County: | Allegany |
Place of Formation: | New York |
Address: | C/O ALFRED UNIVERSITY, ONE SAXON DRIVE, ALFRED, NY, United States, 14802 |
Principal Address: | ONE SAXON DRIVE, ALFRED, NY, United States, 14802 |
Shares Details
Shares issued 20000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES EDMONDSON | Chief Executive Officer | ONE SAXON DRIVE, ALFRED, NY, United States, 14802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALFRED UNIVERSITY, ONE SAXON DRIVE, ALFRED, NY, United States, 14802 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2024-11-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
2012-05-04 | 2024-12-12 | Address | ONE SAXON DRIVE, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2012-05-04 | Address | 1 SOXON DR, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2010-04-02 | Address | 1 SOXON DR, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2012-05-04 | Address | 1 SOXON DR, ALFRED, NY, 14802, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2008-05-05 | Address | ONE SAXON DRIVE, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2024-12-12 | Address | C/O ALFRED UNIVERSITY, ONE SAXON DRIVE, ALFRED, NY, 14802, USA (Type of address: Service of Process) |
2006-05-26 | 2008-05-05 | Address | ONE SAXON DRIVE, ALFRED, NY, 14802, USA (Type of address: Principal Executive Office) |
2004-04-28 | 2006-05-26 | Address | ONE SAXON DRIVE, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2006-05-26 | Address | ONE SAXON DRIVE, ALFRED, NY, 14802, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000787 | 2024-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-15 |
120504002189 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100402002340 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080505002635 | 2008-05-05 | BIENNIAL STATEMENT | 2008-03-01 |
060526002866 | 2006-05-26 | BIENNIAL STATEMENT | 2006-03-01 |
040428002612 | 2004-04-28 | BIENNIAL STATEMENT | 2004-03-01 |
C332140-2 | 2003-06-02 | ASSUMED NAME CORP INITIAL FILING | 2003-06-02 |
030509000254 | 2003-05-09 | CERTIFICATE OF CHANGE | 2003-05-09 |
020320002609 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
000320002076 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State