ALLEGANY OFFICE SYSTEMS, INC.

Name: | ALLEGANY OFFICE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1072835 |
ZIP code: | 14623 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1057 EAST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R FERRICK | Chief Executive Officer | 1057 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1057 EAST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-14 | 2002-03-21 | Address | 1057 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, 2601, USA (Type of address: Chief Executive Officer) |
1986-04-11 | 1998-05-15 | Address | 311 EAST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116244 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040409002980 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
020321002550 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
000522002135 | 2000-05-22 | BIENNIAL STATEMENT | 2000-04-01 |
980515002616 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State