Name: | THE FARTHING PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1949 (76 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 61073 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 5940 WOODLEE COURT, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE FARTHING PRESS, INC. | DOS Process Agent | 5940 WOODLEE COURT, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DAVID W. SNYDER | Chief Executive Officer | 5940 WOODLEE COURT, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-10-02 | Address | 5940 WOODLEE COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2021-01-04 | 2022-10-02 | Address | 5940 WOODLEE COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2021-01-04 | Address | 260 OAK STREET, BUFFALO, NY, 14203, 1676, USA (Type of address: Chief Executive Officer) |
1994-02-04 | 2021-01-04 | Address | 258-260 OAK STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-02-18 | 2005-02-04 | Address | 260 OAK STREET, BUFFALO, NY, 14203, 1676, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000142 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
210104062955 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190109060029 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170106006258 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150109006305 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State