Search icon

FOSTER LAKE INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES EDMONDSON Chief Executive Officer ONE SAXON DRIVE, ALFRED, NY, United States, 14802

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALFRED UNIVERSITY, ONE SAXON DRIVE, ALFRED, NY, United States, 14802

History

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)

Filings

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