Name: | FARGO MFG. COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1946 (79 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 57242 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 360000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GERBEN BAKKER | Chief Executive Officer | 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2018-01-03 | Address | 130 SALT POINT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2018-01-03 | Address | 130 SALT POINT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2014-01-09 | 2016-01-04 | Address | 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
2014-01-09 | 2016-01-04 | Address | 130 SALT POINT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2011-12-22 | 2014-01-09 | Address | 40 WATERVIEW DR, PO BOX 1000, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231000133 | 2018-12-31 | CERTIFICATE OF MERGER | 2018-12-31 |
181231000138 | 2018-12-31 | CERTIFICATE OF MERGER | 2018-12-31 |
180103006802 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104006661 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140109006393 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State