FERRARIS MEDICAL INC.

Name: | FERRARIS MEDICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1984 (41 years ago) |
Date of dissolution: | 02 Sep 2003 |
Entity Number: | 896749 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 9681 WAGNER ROAD, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 3779
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN G. MILLS | Chief Executive Officer | 9681 WAGNER RD, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9681 WAGNER ROAD, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-04 | 2003-02-28 | Address | 9681 WAGNER RD, HOLLAND, NY, 14080, 9767, USA (Type of address: Chief Executive Officer) |
1994-02-18 | 1998-02-04 | Address | 26 LEA VALLEY TRADING ESTATE, ANGEL ROAD, EDMONTON, LONDON, GBR (Type of address: Chief Executive Officer) |
1993-04-02 | 1994-02-18 | Address | THE VINEYARD, WINDMILL HILL, SAFFRON WALDEN, ESSEX, GBR (Type of address: Chief Executive Officer) |
1984-02-23 | 1999-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-02-23 | 1993-04-02 | Address | 51 PARK STREET, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030828000688 | 2003-08-28 | CERTIFICATE OF MERGER | 2003-09-02 |
030828000681 | 2003-08-28 | CERTIFICATE OF MERGER | 2003-09-02 |
030228002314 | 2003-02-28 | BIENNIAL STATEMENT | 2002-02-01 |
000229002895 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
990304000508 | 1999-03-04 | CERTIFICATE OF AMENDMENT | 1999-03-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State