FOLTS JEWELRY STORE, INC.

Name: | FOLTS JEWELRY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1972 (53 years ago) |
Date of dissolution: | 26 Dec 2012 |
Entity Number: | 327791 |
ZIP code: | 14510 |
County: | Livingston |
Place of Formation: | New York |
Address: | 49 BARONE AVE, MOUNT MORRIS, NY, United States, 14510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 BARONE AVE, MOUNT MORRIS, NY, United States, 14510 |
Name | Role | Address |
---|---|---|
M. ROBERT LADELFA | Chief Executive Officer | 49 BARONE AVE, MOUNT MORRIS, NY, United States, 14510 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-22 | 2004-04-01 | Address | 49 BARONE AVE, MT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
1996-04-22 | 2004-04-01 | Address | 49 BARONE AVE, PO BOX 311, MT MORRIS, NY, 14510, USA (Type of address: Service of Process) |
1992-10-20 | 2004-04-01 | Address | 49 BARONE AVE, P.O. BOX 311, MT. MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1996-04-22 | Address | 49 BARONE AVE, MT. MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1996-04-22 | Address | 49 BARONE AVE, P.O. BOX 311, MT. MORRIS, NY, 14510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121226000143 | 2012-12-26 | CERTIFICATE OF DISSOLUTION | 2012-12-26 |
120914002309 | 2012-09-14 | BIENNIAL STATEMENT | 2012-04-01 |
100415002950 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080402002892 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
20070126007 | 2007-01-26 | ASSUMED NAME LLC INITIAL FILING | 2007-01-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State