Name: | GRIFFIN AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1964 (61 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1047275 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 240 WESTMINSTER ROAD, WEST SENECA, NY, United States, 14224 |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JERALD D. BIDLACK | Chief Executive Officer | 240 WESTMINSTER ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-07-12 | Address | 240 WESTMINSTER ROAD, WEST SENECA, NY, 14224, 0347, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-07-12 | Address | 240 WESTMINSTER ROAD, WEST SENECA, NY, 14224, 0347, USA (Type of address: Principal Executive Office) |
1992-11-05 | 2002-04-08 | Address | 2100 EMPIRE TOWER, BUFFALO, NY, 14202, 3783, USA (Type of address: Service of Process) |
1985-12-05 | 1992-11-05 | Address | GOODYEAR,PAUL R. COMEAU, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1964-04-27 | 2004-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114518 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100507002350 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080425002392 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060414002663 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040415002487 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State