Name: | INTEGRATED WASTE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1986 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1091301 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 201 GANSON ST, BUFFALO, NY, United States, 14203 |
Address: | 201 GANSON STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 GANSON STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JAMES F WILLIAMS | Chief Executive Officer | 201 GANSON ST, BUFFALO, NY, United States, 14203 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-06-24 | 1998-06-01 | Address | 201 GANSON ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1993-09-13 | 1996-06-24 | Address | 201 GANSON STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1996-06-24 | Address | 201 GANSON STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1989-01-19 | 1990-04-03 | Name | INTEGRATED HOLDINGS, INC. |
1986-06-17 | 1989-01-19 | Name | CLAY RESOURCES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1489245 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980601002652 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960624002024 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930913002556 | 1993-09-13 | BIENNIAL STATEMENT | 1992-06-01 |
C140224-3 | 1990-05-11 | CERTIFICATE OF AMENDMENT | 1990-05-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State