GENUINE CYCLE SERVICE AND SALVAGE, INC.

Name: | GENUINE CYCLE SERVICE AND SALVAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1986 (39 years ago) |
Date of dissolution: | 08 Jan 2009 |
Entity Number: | 1081360 |
ZIP code: | 14202 |
County: | Niagara |
Place of Formation: | New York |
Address: | 80 W. HURON, BUFFALO, NY, United States, 14202 |
Principal Address: | 9583 SUMMIT ST RD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. GAFFNEY | DOS Process Agent | 80 W. HURON, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MARVIN G MOLTRUP | Chief Executive Officer | 9583 SUMMIT ST RD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2004-05-18 | Address | 2946 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, 1140, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2004-05-18 | Address | 2946 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, 1140, USA (Type of address: Chief Executive Officer) |
2000-05-17 | 2002-05-03 | Address | 2946 NIAGARA FALLS RD, NORTH TONAWANDA, NY, 14120, 1140, USA (Type of address: Principal Executive Office) |
2000-05-17 | 2002-05-03 | Address | 81 LINWOOD AVE, STATION C PO BOX 285, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2000-05-17 | 2002-05-03 | Address | 2946 NIAGARA FALLS RD, NORTH TONAWANDA, NY, 14120, 1140, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090108000645 | 2009-01-08 | CERTIFICATE OF DISSOLUTION | 2009-01-08 |
080515002450 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060510003327 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040518002276 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020503002711 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State