Name: | FEDUKE FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1975 (50 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 374077 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 2200 Vestal Parkway East, Vestal, NY, United States, 13850 |
Principal Address: | 2200 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY FEDUKE | Chief Executive Officer | 2200 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2200 Vestal Parkway East, Vestal, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-02-04 | Address | 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-03 | 2025-02-04 | Address | 2200 Vestal Parkway East, Vestal, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002877 | 2025-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-04 |
230503000698 | 2023-05-03 | BIENNIAL STATEMENT | 2021-07-01 |
200116060115 | 2020-01-16 | BIENNIAL STATEMENT | 2019-07-01 |
110722002112 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090727003185 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State