Name: | STAMM DRYING CONTROLS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1986 (39 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1060759 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | DAVID J PRICE, 8418 FOREST ROAD, GASPORT, NY, United States, 14067 |
Address: | ATTN: BUSINESS OFFICE, PO BOX 493, LOCKPORT, NY, United States, 14095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: BUSINESS OFFICE, PO BOX 493, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
DAVID J PRICE | Chief Executive Officer | P.O. BOX 493, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-26 | 1995-06-26 | Address | 8418 FOREST ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1563102 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
950626002636 | 1995-06-26 | BIENNIAL STATEMENT | 1994-02-01 |
B343809-3 | 1986-04-08 | CERTIFICATE OF AMENDMENT | 1986-04-08 |
B326637-4 | 1986-02-26 | CERTIFICATE OF INCORPORATION | 1986-02-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State