Search icon

FAE MARCY INC.

Company Details

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

Chief Executive Officer

Name Role Address
FLOYD KORONOWSKI Chief Executive Officer 9158 JONES ROAD, MARCY, NY, United States, 13403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9158 JONES RD, MARCY, NY, United States, 13403

History

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)

Filings

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