Name: | FINGERLAKES ELECTRIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1984 (40 years ago) |
Date of dissolution: | 28 Sep 2023 |
Entity Number: | 960931 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 802 W. SENECA ST., ITHACA, NY, United States, 14850 |
Address: | NO. 802 W. SENECA STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN AUSTEN | Chief Executive Officer | 802 W SENECA ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
FINGERLAKES ELECTRIC SUPPLY CO., INC. | DOS Process Agent | NO. 802 W. SENECA STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-06 | 2023-09-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-12-11 | 2023-09-28 | Address | NO. 802 W. SENECA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2000-11-28 | 2023-09-28 | Address | 802 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 2020-12-11 | Address | NO. 802 W. SENECA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1993-01-12 | 2000-11-28 | Address | 802 W. SENECA ST., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928000437 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
201211060066 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181207006464 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
141218006508 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
101216002652 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State