Name: | FENNEC RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1981 (44 years ago) |
Entity Number: | 708737 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New Jersey |
Address: | 9682 Stonecliff Court, Clarence, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
RICHARD D. FORS, JR. | Agent | 59 FENNECK LANE, EAST AMHERST, NY, 14051 |
Name | Role | Address |
---|---|---|
ANDREW L. FORS | Chief Executive Officer | 9682 STONECLIFF COURT, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ANDREW L. FORS | DOS Process Agent | 9682 Stonecliff Court, Clarence, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 44 WATERFRONT CIR, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 9682 STONECLIFF COURT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2003-07-15 | 2023-09-07 | Address | 44 WATERFRONT CIR, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2003-07-15 | 2023-09-07 | Address | 44 WATERFRONT CIR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2001-07-11 | 2003-07-15 | Address | 5820 MAIN STREET, SUITE 201, WILLIAMSVILLE, NY, 14221, 5734, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003539 | 2023-09-07 | BIENNIAL STATEMENT | 2023-07-01 |
050826002185 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030715002432 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
010711002727 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990816002225 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State