YF OF UPSTATE NEW YORK INC.

Name: | YF OF UPSTATE NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2008 (17 years ago) |
Date of dissolution: | 02 Jul 2020 |
Entity Number: | 3677782 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 460 BUFFALO RD, STE 110, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 BUFFALO RD, STE 110, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
GEORGE TRAIKOS | Chief Executive Officer | 460 BUFFALO RD, STE 110, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-17 | 2014-08-18 | Address | 460 BUFFALO ROAD-SUITE 110, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2010-05-28 | 2011-09-19 | Address | 100 BEAVER ROAD, SUITE 3, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2011-09-19 | Address | 100 BEAVER ROAD, SUITE 3, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office) |
2009-08-27 | 2011-08-17 | Address | 100 BEAVER ROAD, SUITE 3, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2008-05-29 | 2009-08-27 | Address | C/O GEORGE TRAIKOS, 3578 GULFSTREAM WAY, DAVIE, FL, 33328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702000182 | 2020-07-02 | CERTIFICATE OF DISSOLUTION | 2020-07-02 |
140818002068 | 2014-08-18 | BIENNIAL STATEMENT | 2014-05-01 |
120629002516 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
110919002261 | 2011-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
110817000076 | 2011-08-17 | CERTIFICATE OF CHANGE | 2011-08-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State