CFM-33-037 FREDONIA, INC.

Name: | CFM-33-037 FREDONIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1978 (47 years ago) |
Date of dissolution: | 09 Aug 2023 |
Entity Number: | 505361 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 31 carol ave, FREDONIA, NY, United States, 14063 |
Principal Address: | 33 TEMPLE ST, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 31 carol ave, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
MARK STUCZYNSKI | Chief Executive Officer | 33 TEMPLE ST, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-09-01 | Address | 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2023-08-09 | 2023-09-01 | Address | 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2023-08-09 | Address | 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2014-08-08 | 2020-08-03 | Address | 33 TEMPLE ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007768 | 2023-07-12 | CERTIFICATE OF CHANGE BY AGENT | 2023-07-12 |
230809001481 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
200803063457 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006970 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
20160314064 | 2016-03-14 | ASSUMED NAME LLC INITIAL FILING | 2016-03-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State