Name: | CITY FENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1978 (47 years ago) |
Entity Number: | 493073 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 3893 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HEWSON, JR | Chief Executive Officer | 3893 WALDEN AVENUE, 3893 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3893 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 3893 WALDEN AVENUE, 3893 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 3893 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2012-07-16 | 2024-05-20 | Address | 3893 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2012-07-16 | 2014-06-06 | Address | 3893 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2024-05-20 | Address | 3893 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520002206 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
200603060188 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601007196 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140606006806 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
20131211081 | 2013-12-11 | ASSUMED NAME CORP INITIAL FILING | 2013-12-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State