Name: | ALFRED J. FARONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1940 (85 years ago) |
Date of dissolution: | 26 Apr 2002 |
Entity Number: | 52160 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 362, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 386 NORTHERN PINES ROAD, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 362, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
TIMOTHY F FARONE | Chief Executive Officer | 386 NORTHERN PINES RD, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2002-01-17 | Address | 386 NORTHERN PINES ROAD, GANSEVOORT, NY, 12831, 1808, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2000-01-31 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2000-01-31 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1940-01-31 | 1961-02-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1940-01-31 | 1993-04-01 | Address | 63 PUTNAM ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020426000958 | 2002-04-26 | CERTIFICATE OF DISSOLUTION | 2002-04-26 |
020117002440 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000131002417 | 2000-01-31 | BIENNIAL STATEMENT | 2000-01-01 |
980107002075 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
940118002156 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930401002020 | 1993-04-01 | BIENNIAL STATEMENT | 1993-01-01 |
B286557-2 | 1985-11-08 | ASSUMED NAME CORP INITIAL FILING | 1985-11-08 |
256150 | 1961-02-21 | CERTIFICATE OF AMENDMENT | 1961-02-21 |
5656-53 | 1940-01-31 | CERTIFICATE OF INCORPORATION | 1940-01-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State