Name: | FAE MARCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1965 (60 years ago) |
Date of dissolution: | 13 Jun 2005 |
Entity Number: | 599625 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 9158 JONES ROAD, MARCY, NY, United States, 13403 |
Address: | 9158 JONES RD, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLOYD KORONOWSKI | Chief Executive Officer | 9158 JONES ROAD, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9158 JONES RD, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-27 | 1997-07-07 | Address | 9158 JONES RD, MARCY, NY, 13403, USA (Type of address: Service of Process) |
1965-07-09 | 1979-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 90, Par value: 0 |
1965-07-09 | 1979-06-27 | Address | RFD #2KENNEDY RD., MARCY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050613000873 | 2005-06-13 | CERTIFICATE OF DISSOLUTION | 2005-06-13 |
030624002336 | 2003-06-24 | BIENNIAL STATEMENT | 2003-07-01 |
010628002741 | 2001-06-28 | BIENNIAL STATEMENT | 2001-07-01 |
990721002016 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
970707002216 | 1997-07-07 | BIENNIAL STATEMENT | 1997-07-01 |
000053007409 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
930408002281 | 1993-04-08 | BIENNIAL STATEMENT | 1992-07-01 |
A586714-3 | 1979-06-27 | CERTIFICATE OF AMENDMENT | 1979-06-27 |
507334-3 | 1965-07-09 | CERTIFICATE OF INCORPORATION | 1965-07-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State