Name: | R. CONLEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1955 (70 years ago) |
Date of dissolution: | 25 Apr 2019 |
Entity Number: | 102115 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 3596 SENECA ST, ELMA, NY, United States, 14059 |
Principal Address: | 6891 SENECA STREET, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 7500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
R. CONLEY INC. | DOS Process Agent | 3596 SENECA ST, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
JOHN HOOKER | Chief Executive Officer | 6891 SENECA STREET, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-12 | 2019-01-08 | Address | 3596 SENECA ST, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2014-03-28 | 2017-01-12 | Address | 6891 SENECA STREET, ELMA, NY, 14059, 9595, USA (Type of address: Service of Process) |
2014-03-28 | 2017-01-12 | Address | 6891 SENECA STREET, ELMA, NY, 14059, 9595, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2014-03-28 | Address | 6891 SENECA STREET, PO BOX D, ELMA, NY, 14059, 0257, USA (Type of address: Principal Executive Office) |
1993-04-02 | 2014-03-28 | Address | 6891 SENECA STREET, PO BOX D, ELMA, NY, 14059, 0257, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425000880 | 2019-04-25 | CERTIFICATE OF MERGER | 2019-04-25 |
190108060608 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170505000145 | 2017-05-05 | CERTIFICATE OF MERGER | 2017-05-05 |
170112006082 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150204006445 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State