Search icon

FAT GUY CLASSICS, INC.

Print

Details

Entity Number 3181322

Status Inactive

NameFAT GUY CLASSICS, INC.

CountyOntario

Date of registration 23 Mar 2005 (19 years ago)

Date of dissolution 10 Apr 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 36 STATE STREET, BLOOMFIELD, NY, United States, 14469

Address ZIP code 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

36 STATE STREET, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address

CHARLES W POTTER

Chief Executive Officer

36 STATE STREET, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value

2011-04-25

2024-05-20

Address

36 STATE STREET, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)

2011-04-25

2024-05-20

Address

36 STATE STREET, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

2007-04-13

2011-04-25

Address

36 STATE ST, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)

2007-04-13

2011-04-25

Address

36 STATE ST, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)

2005-03-23

2024-04-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-03-23

2011-04-25

Address

36 STATE STREET, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240520000181

2024-04-10

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-04-10

130412002275

2013-04-12

BIENNIAL STATEMENT

2013-03-01

110425002180

2011-04-25

BIENNIAL STATEMENT

2011-03-01

090310002211

2009-03-10

BIENNIAL STATEMENT

2009-03-01

070413002546

2007-04-13

BIENNIAL STATEMENT

2007-03-01

050323000817

2005-03-23

CERTIFICATE OF INCORPORATION

2005-03-23

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts