Name: | 149 EDISON STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1985 (40 years ago) |
Date of dissolution: | 18 Nov 2010 |
Entity Number: | 1021183 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 RANSIER DRIVE, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK A TIMMERMAN | Chief Executive Officer | 54 RANSIER DRIVE, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
LONE STAR DEVELOPMENT | DOS Process Agent | 54 RANSIER DRIVE, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2007-08-13 | Address | 1690 WALDEN AVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2001-04-06 | 2007-08-13 | Address | 1690 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1999-08-24 | 2001-04-06 | Address | 17 COURT STREET SUITE 600, BUFFALO, NY, 14202, 3294, USA (Type of address: Service of Process) |
1993-03-22 | 2005-03-03 | Address | 960 A PORTERVILLE ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2007-08-13 | Address | 1690 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101118000534 | 2010-11-18 | CERTIFICATE OF DISSOLUTION | 2010-11-18 |
090806002725 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070813003084 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051007002588 | 2005-10-07 | BIENNIAL STATEMENT | 2005-08-01 |
050303002689 | 2005-03-03 | AMENDMENT TO BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State