Name: | FABULOUS FINDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1980 (45 years ago) |
Date of dissolution: | 15 Sep 2017 |
Entity Number: | 659495 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 125 RANO BLVD, VESTAL, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANA C FURLONG | Chief Executive Officer | 125 RANO BLVD, VESTAL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 RANO BLVD, VESTAL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-11 | 2002-11-01 | Address | 3226 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1996-10-11 | Address | 3226 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2002-11-01 | Address | 3226 WATSON BOULEVARD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2002-11-01 | Address | 3226 WATSON BOULEVARD, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
1980-10-28 | 1992-11-18 | Address | 902 PRESS BLDG, BNGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170915000440 | 2017-09-15 | CERTIFICATE OF DISSOLUTION | 2017-09-15 |
160622006066 | 2016-06-22 | BIENNIAL STATEMENT | 2014-10-01 |
130109002678 | 2013-01-09 | BIENNIAL STATEMENT | 2012-10-01 |
101018002470 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081103002618 | 2008-11-03 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State