FILLMORE FARM SUPPLY, INC.

Name: | FILLMORE FARM SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1974 (52 years ago) |
Date of dissolution: | 02 Apr 2002 |
Entity Number: | 334902 |
ZIP code: | 12207 |
County: | Allegany |
Place of Formation: | Delaware |
Principal Address: | 10205 RT. 19, FILLMORE, NY, United States, 14735 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROGER E. CULBERT | Chief Executive Officer | 10205 RT. 19, FILLMORE, NY, United States, 14735 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-22 | 1998-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-01-25 | 1998-01-28 | Address | RT. 19 BOX 6, FILLMORE, NY, 14735, 9792, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 1998-01-28 | Address | RT. 19 BOX 6, FILLMORE, NY, 14735, 9792, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050315035 | 2005-03-15 | ASSUMED NAME CORP INITIAL FILING | 2005-03-15 |
020402000038 | 2002-04-02 | SURRENDER OF AUTHORITY | 2002-04-02 |
000201002354 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980128002866 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
970422000931 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State