Name: | THE FOUNTAINHEAD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1974 (51 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 344771 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Principal Address: | 23 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA E ROMANO, ESQ. | DOS Process Agent | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
JOHN F ROMANO | Chief Executive Officer | 23 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 2001-10-12 | Address | 3512 BLEACHERY PLACE, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2001-10-12 | Address | 3512 BLEACHERY PLACE, CHADWICKS, NY, 13319, USA (Type of address: Principal Executive Office) |
1974-06-03 | 2001-10-12 | Address | 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C352433-2 | 2004-09-07 | ASSUMED NAME CORP INITIAL FILING | 2004-09-07 |
020626000383 | 2002-06-26 | CERTIFICATE OF MERGER | 2002-06-26 |
020528002941 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
020513000394 | 2002-05-13 | CERTIFICATE OF AMENDMENT | 2002-05-13 |
011012002466 | 2001-10-12 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State