Name: | FERNDALE ACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2008 (17 years ago) |
Entity Number: | 3650452 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 525, JEFFERSONVILLE, NY, United States, 12748 |
Principal Address: | 24 BLUME RD, FERNDALE, NY, United States, 12374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEES SIGN CO., INC. | DOS Process Agent | PO BOX 525, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
GARY M. ALLEES | Chief Executive Officer | 24 BLUME ROAD, FERNDALE, NY, United States, 12734 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-14 | 2020-03-26 | Address | PO BOX 584, FERNDALE, NY, 12734, 0584, USA (Type of address: Service of Process) |
2008-03-27 | 2012-05-14 | Address | PO BOX 584, FERNDALE, NY, 12734, 0584, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200326060214 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180122006130 | 2018-01-22 | BIENNIAL STATEMENT | 2016-03-01 |
151215000196 | 2015-12-15 | CERTIFICATE OF AMENDMENT | 2015-12-15 |
140428002147 | 2014-04-28 | BIENNIAL STATEMENT | 2014-03-01 |
120514002528 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100802002287 | 2010-08-02 | BIENNIAL STATEMENT | 2010-03-01 |
080327000531 | 2008-03-27 | CERTIFICATE OF INCORPORATION | 2008-03-27 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State