FENNER PRECISION, INC.

Name: | FENNER PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 18 Oct 2018 |
Entity Number: | 3630948 |
ZIP code: | 43606 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 975 MARKET STREET, TOLEDO, OH, United States, 43606 |
Principal Address: | 852 KENSINGTON AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 975 MARKET STREET, TOLEDO, OH, United States, 43606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAY RUTKOWSKI | Chief Executive Officer | 852 KENSINGTON AVE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-11 | 2014-05-16 | Address | 852 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2018-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-13 | 2018-10-18 | Address | 8720 RED OAK BOULEVARD,STE 510, CHARLOTTE, NC, 28217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181018000544 | 2018-10-18 | SURRENDER OF AUTHORITY | 2018-10-18 |
140516002181 | 2014-05-16 | BIENNIAL STATEMENT | 2014-02-01 |
120508002349 | 2012-05-08 | BIENNIAL STATEMENT | 2012-02-01 |
100311002845 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080213000175 | 2008-02-13 | APPLICATION OF AUTHORITY | 2008-02-13 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State